Name: | ASSENT CONSULTING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2007 (17 years ago) |
Date of dissolution: | 17 Oct 2013 |
Entity Number: | 3568482 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 10054 PASADENA AVENUE, CUPERTINO, CA, United States, 95014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
COLIN STANLEY | Chief Executive Officer | 10054 PASADENA AVENUE, CUPERTINO, CA, United States, 95014 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2013-09-30 | Address | 4815 EMPEROR BLVD, STE 300, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2013-09-30 | Address | 6551 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2008-08-12 | Address | 6551 PK OF COMMERCE BLVD. N.W., BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017000763 | 2013-10-17 | CERTIFICATE OF TERMINATION | 2013-10-17 |
130930006383 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111004002205 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090924002155 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
080812000071 | 2008-08-12 | CERTIFICATE OF CHANGE | 2008-08-12 |
070917000298 | 2007-09-17 | APPLICATION OF AUTHORITY | 2007-09-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State