Name: | BLACKSTONE CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2002 (22 years ago) |
Branch of: | BLACKSTONE CONSULTING LLC, Rhode Island (Company Number 000118642) |
Entity Number: | 2840848 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Rhode Island |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLACKSTONE CONSULTING LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-14 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-09 | 2016-10-14 | Address | 264 COLONEL JOHN GARDNER ROAD, NARRAGANSETT`, RI, 02882, USA (Type of address: Service of Process) |
2011-04-22 | 2014-12-09 | Address | 80 BEST ST, PORTLAND, ME, 04103, USA (Type of address: Service of Process) |
2006-12-11 | 2011-04-22 | Address | 82 BEST ST, PORTLAND, ME, 04103, USA (Type of address: Service of Process) |
2005-06-09 | 2006-12-11 | Address | 82 BEST ST, PORTLAND, ME, 04103, USA (Type of address: Service of Process) |
2002-12-03 | 2005-06-09 | Address | 206 GANO STREET STE 5, PROVIDENCE, RI, 02906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005489 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205003892 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201215060051 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36220 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36219 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204006541 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006602 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
161014000708 | 2016-10-14 | CERTIFICATE OF CHANGE | 2016-10-14 |
141209006633 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130222006139 | 2013-02-22 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State