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
Name | Role | Address |
---|---|---|
GUIBERT | DOS Process Agent | 445 Parks Ave, 9FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VALERIE JOURDAN | Chief Executive Officer | 445 PARK AVE, 9 FL , GUIBERT, NEW YORK, NY, United States, 10022 |
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 |
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