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
Name | Role | Address |
---|---|---|
SHOBAN MEHTA | Chief Executive Officer | 131 BARNUM STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
SHOBAN MEHTA | DOS Process Agent | 2772 Lee Pl, Bellmore, NY, United States, 11710 |
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) |
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