Search icon

R&D CONSULTING GROUP, INC.

Company Details

Name: R&D CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2014 (11 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 4615906
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 920 MAIN STREET, REDWOOD CITY, CA, United States, 94063

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENT GRAY Chief Executive Officer 920 MAIN STREET, REDWOOD CITY, CA, United States, 94063

History

Start date End date Type Value
2020-08-03 2022-10-13 Address 920 MAIN STREET, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-02 2020-08-03 Address 505 SANSOME STREET, SUITE 1020, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2014-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013001051 2022-10-13 CERTIFICATE OF TERMINATION 2022-10-13
200803062633 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-105301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006638 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802007215 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801000429 2014-08-01 APPLICATION OF AUTHORITY 2014-08-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State