Search icon

ABOUTFACE CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
AMY FEDERMAN Chief Executive Officer 14 CARRIAGE HILL ROAD, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
C/O MORRISON COHEN LLP DOS Process Agent ATTN: DAVID A. SCHERL, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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