Name: | POTOMAC PARTNERS MANAGEMENT CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379410 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-15 | 2006-05-04 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2001-05-15 | 2006-06-30 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1999-05-18 | 2001-05-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000489 | 2006-06-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-06-30 |
060504000097 | 2006-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-06-03 |
030513002237 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
011023002423 | 2001-10-23 | BIENNIAL STATEMENT | 2001-05-01 |
010515000363 | 2001-05-15 | CERTIFICATE OF CHANGE | 2001-05-15 |
990809000472 | 1999-08-09 | AFFIDAVIT OF PUBLICATION | 1999-08-09 |
990809000469 | 1999-08-09 | AFFIDAVIT OF PUBLICATION | 1999-08-09 |
990518000392 | 1999-05-18 | APPLICATION OF AUTHORITY | 1999-05-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State