Name: | NYC IT CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2010 (15 years ago) |
Entity Number: | 3994874 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 86 BEECHKNOLL RD., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 86 BEECHKNOLL RD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LEHRMAN | Chief Executive Officer | 86 BEECHKNOLL RD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
NYC IT CONSULTING CORP. | DOS Process Agent | 86 BEECHKNOLL RD., FOREST HILLS, NY, United States, 11375 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2020-09-02 | Address | 86 BEECHKNOLL RD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2010-09-13 | 2011-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-09-13 | 2011-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060902 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007429 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006845 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140903006944 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006308 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
110909000151 | 2011-09-09 | CERTIFICATE OF CHANGE | 2011-09-09 |
100913000496 | 2010-09-13 | CERTIFICATE OF INCORPORATION | 2010-09-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State