Name: | ELIZABETH BENATOR CONSULTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2006 (19 years ago) |
Date of dissolution: | 12 Jun 2012 |
Entity Number: | 3391477 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WHITE STREET / 4W, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WHITE STREET / 4W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ELIZABETH BENATOR | Chief Executive Officer | 81 WHITE STREET / 4W, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2010-08-23 | Address | 81 WHITE ST, 4W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2010-08-23 | Address | 71 WHITE ST, 4W, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-07-24 | 2010-08-23 | Address | 71 WHITE ST, 4W, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-07-21 | 2008-07-24 | Address | 81 WHITE STREET, #4W, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612000212 | 2012-06-12 | CERTIFICATE OF DISSOLUTION | 2012-06-12 |
100823002371 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080724002900 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060721000760 | 2006-07-21 | CERTIFICATE OF INCORPORATION | 2006-07-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State