Name: | WARNKE COMMUNITY CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2004 (20 years ago) |
Entity Number: | 3116363 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN STREET, SUITE 1710, NEW YORK, NY, United States, 10038 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WARNKE COMMUNITY CONSULTING, LLC, MISSISSIPPI | 944333 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
WARNKE COMMUNITY CONSULTING, LLC | DOS Process Agent | 111 JOHN STREET, SUITE 1710, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2018-10-04 | Address | 11 HANOVER SQUARE, SUITE 701, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-20 | 2011-11-29 | Address | 37 WEST 20TH STREET, SUITE 603, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-21 | 2006-11-20 | Address | 198 BROADWAY, STE. 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061029 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004006081 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161006006300 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
121011006674 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
111129000523 | 2011-11-29 | CERTIFICATE OF CHANGE | 2011-11-29 |
101019002061 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
080930002511 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061120002096 | 2006-11-20 | BIENNIAL STATEMENT | 2006-10-01 |
050128001063 | 2005-01-28 | AFFIDAVIT OF PUBLICATION | 2005-01-28 |
050128001059 | 2005-01-28 | AFFIDAVIT OF PUBLICATION | 2005-01-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State