Search icon

NYC CONSULTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
NYC CONSULTING CORP. DOS Process Agent 12-48 C, CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANTONIA LASKARIS Chief Executive Officer 12-48 C, CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

History

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)

Filings

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