Name: | BUSINESS CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1975 (50 years ago) |
Date of dissolution: | 18 Nov 1997 |
Entity Number: | 375519 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 QUEBEC ROAD, APT. 4, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. GREENWALD | Chief Executive Officer | 61 QUEBEC ROAD, APT. 4, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
DAVID A. GREENWALD | DOS Process Agent | 61 QUEBEC ROAD, APT. 4, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1997-07-15 | Address | 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1991, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1997-07-15 | Address | 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1991, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1997-07-15 | Address | BUSINESS CONSULTANTS LTD, 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1991, USA (Type of address: Service of Process) |
1983-12-16 | 1993-02-19 | Address | BUSINESS CONSULTANTS LTD, 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1975-07-22 | 1983-12-16 | Address | 21 EAST 40 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110411020 | 2011-04-11 | ASSUMED NAME CORP INITIAL FILING | 2011-04-11 |
971118000106 | 1997-11-18 | CERTIFICATE OF DISSOLUTION | 1997-11-18 |
970715002264 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930923003170 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930219002043 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
B050083-4 | 1983-12-16 | CERTIFICATE OF AMENDMENT | 1983-12-16 |
A248545-2 | 1975-07-22 | CERTIFICATE OF INCORPORATION | 1975-07-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State