Search icon

WEST BABYLON CONSULTING CORP.

Company Details

Name: WEST BABYLON CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393676
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 2772 Lee Pl, Bellmore, NY, United States, 11710
Principal Address: 131 Barnum Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHOBAN MEHTA Chief Executive Officer 131 BARNUM STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
SHOBAN MEHTA DOS Process Agent 2772 Lee Pl, Bellmore, NY, United States, 11710

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2772 LEE PL, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 131 BARNUM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 2772 LEE PL, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-04-02 Address 2772 Lee Pl, Bellmore, NY, 11710, USA (Type of address: Service of Process)
2023-12-29 2023-12-29 Address 1541 1ST STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 131 BARNUM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-12-29 2025-04-02 Address 2772 LEE PL, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2018-09-26 2023-12-29 Address 1541 1ST STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-09-26 2023-12-29 Address 1541 1ST STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000913 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231229003077 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220808001615 2022-08-08 BIENNIAL STATEMENT 2021-04-01
180926006022 2018-09-26 BIENNIAL STATEMENT 2017-04-01
130424000935 2013-04-24 CERTIFICATE OF INCORPORATION 2013-04-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State