Search icon

STAMFORD CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAMFORD CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1983 (42 years ago)
Entity Number: 848395
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: STAMFORD FINANCIAL BLVD, 108 MAIN STREET, STAMFORD, NY, United States, 12167
Principal Address: STAMFORD FINANCIAL BLVD, 108 MAIN ST, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE C. BERGLEITNER, JR. Chief Executive Officer STAMFORD FINANCIAL BUILDING, 108 MAIN ST, STAMFORD, NY, United States, 12167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STAMFORD FINANCIAL BLVD, 108 MAIN STREET, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2009-05-26 2011-06-13 Address STAMFORD FINANCIAL BLVD, 108 MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2007-06-15 2009-05-26 Address 108 MAIN STREET, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1993-01-19 2007-06-15 Address 108 MAIN STREET, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1993-01-19 2009-05-26 Address 108 MAIN STREET, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)
1993-01-19 2009-05-26 Address 108 MAIN STREET, STAMFORD, NY, 12167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002321 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110613003031 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090526002288 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070615002785 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050725002674 2005-07-25 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State