Search icon

GONZALES CONSULTING SERVICES, INC.

Branch

Company Details

Name: GONZALES CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (16 years ago)
Branch of: GONZALES CONSULTING SERVICES, INC., Colorado (Company Number 19901028695)
Entity Number: 3711479
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5690 DTC BLVD SUITE 560E, GREENWOOD VILLAGE, CO, United States, 80111

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALBERT C. GONZALES Chief Executive Officer 5690 DTC BLVD SUITE 560E, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-01 2012-08-22 Address 4 BELLVIEW WAY, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)
2010-05-03 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-03 2012-09-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-21 2010-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-21 2010-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-99302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120924000433 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120822006246 2012-08-22 BIENNIAL STATEMENT 2012-08-01
120613000788 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
101101003163 2010-11-01 BIENNIAL STATEMENT 2010-08-01
100503001046 2010-05-03 CERTIFICATE OF CHANGE 2010-05-03
080821000037 2008-08-21 APPLICATION OF AUTHORITY 2008-08-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State