Search icon

BUSINESS CONSULTANTS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID A. GREENWALD Chief Executive Officer 61 QUEBEC ROAD, APT. 4, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
DAVID A. GREENWALD DOS Process Agent 61 QUEBEC ROAD, APT. 4, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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