FUJITSU CONSULTING INC.

Name: | FUJITSU CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1985 (40 years ago) |
Date of dissolution: | 22 May 2009 |
Entity Number: | 991241 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 343 THORNALL STREET, SUITE 630, EDISON, NJ, United States, 08837 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN ROSE | Chief Executive Officer | 343 THORNALL STREET, SUITE 630, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2009-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-17 | 2007-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-17 | 2009-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-06-19 | 2007-05-15 | Address | 333 THORNALL ST, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2002-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090522000683 | 2009-05-22 | CERTIFICATE OF TERMINATION | 2009-05-22 |
090319000952 | 2009-03-19 | CERTIFICATE OF CHANGE | 2009-03-19 |
070515002528 | 2007-05-15 | BIENNIAL STATEMENT | 2007-04-01 |
030618002398 | 2003-06-18 | BIENNIAL STATEMENT | 2003-04-01 |
020417000106 | 2002-04-17 | CERTIFICATE OF CHANGE | 2002-04-17 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State