Search icon

NY ENDO CONSULTING, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY ENDO CONSULTING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2002 (23 years ago)
Entity Number: 2828179
ZIP code: 10011
County: Bronx
Place of Formation: New York
Address: 111 EIGTH AVE, 13TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NY ENDO CONSULTING, LLC C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGTH AVE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001623972
Phone:
718 548-7900

Latest Filings

Form type:
D
File number:
021-353288
Filing date:
2019-11-13
File:
Form type:
D
File number:
021-227640
Filing date:
2014-11-04
File:

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-06 2024-10-02 Address 111 EIGTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-16 2016-10-06 Address 5500 BROADWAY, SUITE A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-29 2012-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003116 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221007000650 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201005061494 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-36033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181024006225 2018-10-24 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State