Search icon

VERRAZANO CONSULTING SOLUTIONS, LLC

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 315 MADISON AVE, STE 3104, NEW YORK, NY, United States, 10017

History

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)

Filings

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