Name: | ABOUTFACE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 3568088 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 14 CARRIAGE HILL ROAD, WEST HARRISON, NY, United States, 10604 |
Address: | ATTN: DAVID A. SCHERL, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY FEDERMAN | Chief Executive Officer | 14 CARRIAGE HILL ROAD, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C/O MORRISON COHEN LLP | DOS Process Agent | ATTN: DAVID A. SCHERL, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-15 | 2023-10-23 | Address | 14 CARRIAGE HILL ROAD, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2007-09-14 | 2023-06-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2007-09-14 | 2023-10-23 | Address | ATTN: DAVID A. SCHERL, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023002358 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
190903060980 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007791 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130913006035 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110927002289 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
091015002950 | 2009-10-15 | BIENNIAL STATEMENT | 2009-09-01 |
070914000516 | 2007-09-14 | CERTIFICATE OF INCORPORATION | 2007-09-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State