Search icon

PROMISE CONSULTING INC.

Company Details

Name: PROMISE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (16 years ago)
Entity Number: 3726727
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 10 Rockefeller Plaza, ste 1001, NEW YORK, NY, United States, 10020
Address: 445 Parks Ave, 9FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUIBERT DOS Process Agent 445 Parks Ave, 9FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VALERIE JOURDAN Chief Executive Officer 445 PARK AVE, 9 FL , GUIBERT, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 149 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 10 ROCKEFELLER PLAZA, STE 1001, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-06 2024-10-30 Address 149 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-10-10 2016-09-06 Address 149 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-09-30 2024-10-30 Address 149 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030019560 2024-10-30 BIENNIAL STATEMENT 2024-10-30
211220000520 2021-12-20 BIENNIAL STATEMENT 2021-12-20
180910006194 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160906008158 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006842 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121010002491 2012-10-10 BIENNIAL STATEMENT 2012-09-01
080930000458 2008-09-30 CERTIFICATE OF INCORPORATION 2008-09-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State