Name: | ENDICOTT CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2006 (18 years ago) |
Entity Number: | 3401011 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | New York |
Address: | 66 WEST 9TH STREET / #42, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS P MOORE | Chief Executive Officer | 66 WEST 9TH STREET / #42, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 WEST 9TH STREET / #42, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2012-08-21 | Address | 66 W 9TH ST #42, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2012-08-21 | Address | 66 W 9TH ST #42, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-08-08 | 2012-08-21 | Address | 66 W 9TH ST #42, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-16 | 2008-08-08 | Address | 4 WOODBINE AVENUE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140903006091 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
120821002051 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100908002451 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080808003081 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060816000018 | 2006-08-16 | CERTIFICATE OF INCORPORATION | 2006-08-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State