Search icon

BUSINESS & CONSULTING LLC

Company Details

Name: BUSINESS & CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2004 (21 years ago)
Date of dissolution: 21 Oct 2015
Entity Number: 3008026
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-02 2012-10-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-02 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-03 2011-03-02 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2004-02-03 2011-03-02 Address 46 STATE ST., 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151021000369 2015-10-21 ARTICLES OF DISSOLUTION 2015-10-21
140319006020 2014-03-19 BIENNIAL STATEMENT 2014-02-01
121023000152 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824001039 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120604002061 2012-06-04 BIENNIAL STATEMENT 2012-02-01
110302000507 2011-03-02 CERTIFICATE OF CHANGE 2011-03-02
100121002291 2010-01-21 BIENNIAL STATEMENT 2010-02-01
090227002140 2009-02-27 BIENNIAL STATEMENT 2008-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State