THE CONSULTATION CENTER, INC.

Name: | THE CONSULTATION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1978 (47 years ago) |
Date of dissolution: | 05 Jul 2024 |
Entity Number: | 491262 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1144 NORTH AVE., NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1144 NORTH AVE., NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ILKA M. PECK | Chief Executive Officer | 1144 NORTH AVE., NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-18 | 2024-07-18 | Address | 1144 NORTH AVE., NEW ROCHELLE, NY, 10804, 3225, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2024-07-18 | Address | 1144 NORTH AVE., NEW ROCHELLE, NY, 10804, 3225, USA (Type of address: Service of Process) |
1992-11-16 | 2000-05-18 | Address | 150 OVERLOOK CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2000-05-18 | Address | 150 OVERLOOK CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2000-05-18 | Address | 150 OVERLOOK CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002767 | 2024-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-05 |
20131029019 | 2013-10-29 | ASSUMED NAME LLC INITIAL FILING | 2013-10-29 |
031230000186 | 2003-12-30 | ANNULMENT OF DISSOLUTION | 2003-12-30 |
000518002638 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
DP-1468521 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State