Name: | VERRAZANO CONSULTING SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3177284 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 315 MADISON AVE, STE 3104, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 315 MADISON AVE, STE 3104, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-06 | 2023-08-29 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2022-12-06 | 2023-08-29 | Address | 315 MADISON AVE, STE 3104, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-10-18 | 2022-12-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2022-10-18 | 2022-12-06 | Address | 315 MADISON AVE, STE 3104, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-02-13 | 2022-10-18 | Address | 315 MADISON AVE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-06-28 | 2013-02-13 | Address | 49 E 41ST ST, SUITE 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-03-15 | 2022-10-18 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-03-15 | 2007-06-28 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829002014 | 2023-08-29 | BIENNIAL STATEMENT | 2023-03-01 |
221206000785 | 2022-12-05 | CERTIFICATE OF PUBLICATION | 2022-12-05 |
221017001530 | 2022-10-17 | BIENNIAL STATEMENT | 2021-03-01 |
221018001446 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
160113006026 | 2016-01-13 | BIENNIAL STATEMENT | 2015-03-01 |
140312002153 | 2014-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
130213002092 | 2013-02-13 | BIENNIAL STATEMENT | 2011-03-01 |
090312003261 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070628002221 | 2007-06-28 | BIENNIAL STATEMENT | 2007-03-01 |
050315000670 | 2005-03-15 | ARTICLES OF ORGANIZATION | 2005-03-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State