Search icon

BLACKSTONE CONSULTING LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
BLACKSTONE CONSULTING LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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