Search icon

WINDHAM CONSULTING INTERNATIONAL, INC.

Print

Details

Entity Number 1636279

Status Inactive

NameWINDHAM CONSULTING INTERNATIONAL, INC.

CountyNew York

Date of registration 13 May 1992 (32 years ago)

Date of dissolution 29 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 55 FIFTH AVE, NEW YORK, NY, United States, 10003

Principal Address ZIP code 10003

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

MICHAEL SCHELL

Chief Executive Officer

300 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

1996-05-31

2000-01-11

Address

55 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

1993-08-19

1996-05-31

Address

300 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

1992-05-13

1996-05-31

Address

300 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

010627000203

2001-06-27

CERTIFICATE OF MERGER

2001-06-29

000601002419

2000-06-01

BIENNIAL STATEMENT

2000-05-01

000111000587

2000-01-11

CERTIFICATE OF CHANGE

2000-01-11

980508002468

1998-05-08

BIENNIAL STATEMENT

1998-05-01

960531002150

1996-05-31

BIENNIAL STATEMENT

1996-05-01

930819002218

1993-08-19

BIENNIAL STATEMENT

1993-05-01

920513000412

1992-05-13

CERTIFICATE OF INCORPORATION

1992-05-13

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts