Search icon

CONSULTANTS AND BUILDERS, INC.

Company Details

Name: CONSULTANTS AND BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (9 years ago)
Entity Number: 4820386
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3100 MEDLOCK BRIDGE ROAD, SUITE 420, NORCROSS, GA, United States, 30071

Chief Executive Officer

Name Role Address
JAMES TODD WILLIAMS Chief Executive Officer 3100 MEDLOCK BRIDGE ROAD, SUITE 420, NORCROSS, GA, United States, 30071

DOS Process Agent

Name Role Address
CONSULTANTS AND BUILDERS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3100 MEDLOCK BRIDGE ROAD, SUITE 420, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-04 2023-09-01 Address 3100 MEDLOCK BRIDGE ROAD, SUITE 420, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2019-09-04 Address 3100 MEDLOCK BRIDGE ROAD, SUITE 420, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2015-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901000359 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002142 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904060714 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-72902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007575 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150916000348 2015-09-16 APPLICATION OF AUTHORITY 2015-09-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State