Name: | NYC CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2006 (19 years ago) |
Entity Number: | 3320939 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-48 C, CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYC CONSULTING CORP. | DOS Process Agent | 12-48 C, CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ANTONIA LASKARIS | Chief Executive Officer | 12-48 C, CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 12-48 C, CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 23-92 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2025-02-23 | Address | 23-92 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2020-01-07 | 2025-02-23 | Address | 23-92 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2020-01-07 | Address | 31-19 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2020-01-07 | Address | 31-19 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2008-02-29 | 2020-01-07 | Address | 31-19 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2006-02-15 | 2025-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-15 | 2008-02-29 | Address | 31-19 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000187 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
200107060606 | 2020-01-07 | BIENNIAL STATEMENT | 2018-02-01 |
101119002209 | 2010-11-19 | BIENNIAL STATEMENT | 2010-02-01 |
080229002181 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060215000319 | 2006-02-15 | CERTIFICATE OF INCORPORATION | 2006-02-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State