COMMONWEALTH MANAGEMENT GROUP, LLC
| Name: | COMMONWEALTH MANAGEMENT GROUP, LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 27 Nov 2001 (24 years ago) |
| Date of dissolution: | 17 Oct 2008 |
| Entity Number: | 2702301 |
| ZIP code: | 12203 |
| County: | Saratoga |
| Place of Formation: | New York |
| Address: | MEYERS & MEYERS, 1734 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
| Name | Role | Address |
|---|---|---|
| DAVID W MEYERS ESQ | Agent | MEYERS & MEYERS, 1734 WESTERN AVENUE, ALBANY, NY, 12203 |
| Name | Role | Address |
|---|---|---|
| DAVID W. MEYERS, ESQ. | DOS Process Agent | MEYERS & MEYERS, 1734 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2001-11-27 | 2001-12-07 | Address | 1407 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 081017000425 | 2008-10-17 | ARTICLES OF DISSOLUTION | 2008-10-17 |
| 051026002185 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
| 031020002000 | 2003-10-20 | BIENNIAL STATEMENT | 2003-11-01 |
| 011207000534 | 2001-12-07 | CERTIFICATE OF CHANGE | 2001-12-07 |
| 011127000127 | 2001-11-27 | ARTICLES OF ORGANIZATION | 2001-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State