Name: | DRUMMOND TECHNICAL CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2006 (18 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 3411703 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 830 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O EDWARD THOMAS DRUMMOND | DOS Process Agent | 830 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2010-02-17 | Address | 830 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-09-16 | 2010-02-12 | Address | 1103 STEWART AVENUE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-09-13 | 2009-09-16 | Address | 645 FIFTH AVENUE SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000287 | 2016-12-23 | ARTICLES OF DISSOLUTION | 2016-12-23 |
100217000854 | 2010-02-17 | CERTIFICATE OF CHANGE | 2010-02-17 |
100212000068 | 2010-02-12 | CERTIFICATE OF CHANGE | 2010-02-12 |
090916002457 | 2009-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
090908000052 | 2009-09-08 | CERTIFICATE OF PUBLICATION | 2009-09-08 |
060913000059 | 2006-09-13 | ARTICLES OF ORGANIZATION | 2006-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State