Name: | SPENCER CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Dec 2003 (21 years ago) |
Entity Number: | 2989520 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2017-08-31 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-12-14 | 2017-10-31 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-12-17 | 2004-12-14 | Address | 8025 EXCELSIOR DR. SUITE 200, MADISON, WI, 53717, USA (Type of address: Registered Agent) |
2003-12-17 | 2004-12-14 | Address | 40 COLVIN AVENUE SUITE 4, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031000347 | 2017-10-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-10-31 |
170831000071 | 2017-08-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-09-30 |
041214000124 | 2004-12-14 | CERTIFICATE OF CHANGE | 2004-12-14 |
031217000046 | 2003-12-17 | ARTICLES OF ORGANIZATION | 2003-12-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State