Search icon

CONSULTING GATEWAY CORPORATION

Company Details

Name: CONSULTING GATEWAY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070073
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 356 MAIDENCREEK ROAD, FLEETWOOD, PA, United States, 19522

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEITH A. HILL Chief Executive Officer 356 MAIDENCREEK ROAD, FLEETWOOD, PA, United States, 19522

History

Start date End date Type Value
2016-02-23 2021-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-25 2016-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-21 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060482 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190228060012 2019-02-28 BIENNIAL STATEMENT 2017-03-01
160223000310 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
150318006047 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130327006266 2013-03-27 BIENNIAL STATEMENT 2013-03-01
120625000634 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
110321000265 2011-03-21 APPLICATION OF AUTHORITY 2011-03-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State