Search icon

MESIROW FINANCIAL CONSULTING, LLC

Branch

Company Details

Name: MESIROW FINANCIAL CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Branch of: MESIROW FINANCIAL CONSULTING, LLC, Illinois (Company Number LLC_00991805)
Entity Number: 3133268
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
74KH6
Status:
Cancelled Without Replacement
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2020-11-16

Contact Information

POC:
RALPH TULIANO
Phone:
+1 212-808-8388

History

Start date End date Type Value
2015-11-04 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-04 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-07 2015-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-07 2015-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-14 2011-10-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241223000085 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221220001303 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201214060861 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060094 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181219006048 2018-12-19 BIENNIAL STATEMENT 2018-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State