PRUDENT IT SERVICES, LLC

Name: | PRUDENT IT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 21 Aug 2018 |
Entity Number: | 2466363 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 60 CHESTNUT LANE, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
C/O RAVINDRA P TETAMBE | DOS Process Agent | 60 CHESTNUT LANE, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-10 | 2018-05-02 | Address | 304 POLSINELLI DR., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2007-12-31 | 2015-06-10 | Address | 60 CHESTNUT LANCE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2006-01-13 | 2007-12-31 | Address | 60 CHESTNUT LANCE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2002-01-03 | 2006-01-13 | Address | 60 CHESTNUT LN, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2000-01-27 | 2002-01-03 | Address | C/O CARPENTER & CIOFFI PC, 2310 NOTT STREET, NISKAYUNA, NY, 12309, 4303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180821000215 | 2018-08-21 | ARTICLES OF DISSOLUTION | 2018-08-21 |
180502000399 | 2018-05-02 | CERTIFICATE OF CHANGE | 2018-05-02 |
150610000052 | 2015-06-10 | CERTIFICATE OF CHANGE | 2015-06-10 |
140108006064 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120126002193 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State