Name: | 212 CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2008 (17 years ago) |
Entity Number: | 3713230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Principal Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLA WOLFF | Chief Executive Officer | C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10311201651 | CORPORATE BROKER | 2024-08-24 |
10991204819 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401231710 | REAL ESTATE SALESPERSON | 2025-08-26 |
10401318687 | REAL ESTATE SALESPERSON | 2026-07-03 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-24 | 2024-08-01 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2017-11-06 | 2024-08-01 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2017-11-06 | Address | 44 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2010-12-03 | 2017-11-06 | Address | C/O REINHARDT LLP, 44 WALL ST 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2018-04-24 | Address | C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-08-26 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040850 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001096 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200810060113 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180813006077 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
180424000061 | 2018-04-24 | CERTIFICATE OF CHANGE | 2018-04-24 |
171106002016 | 2017-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
160802006676 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140804006215 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120829002256 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
101203002165 | 2010-12-03 | BIENNIAL STATEMENT | 2010-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5869128306 | 2021-01-26 | 0202 | PPS | 56 Pine St Apt 12D, New York, NY, 10005-1515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State