Name: | B & S MANAGEMENT CONSULTANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3204175 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Address: | 25 RANICK ROAD, HAUPPAUGE, NY, United States, 11788 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FIC4XA2K5FBY33 | 3204175 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 39-50 63rd Street, Woodside, New York, US-NY, US, 11377 |
Headquarters | 39-50 63rd Street, Woodside, New York, US-NY, US, 11377 |
Registration details
Registration Date | 2016-08-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-08-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3204175 |
Name | Role | Address |
---|---|---|
C/O SALEEM KHAN | DOS Process Agent | 25 RANICK ROAD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-06 | 2023-12-11 | Address | 25 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2005-05-12 | 2018-04-06 | Address | 39-50 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000998 | 2023-12-11 | BIENNIAL STATEMENT | 2023-05-01 |
210503061016 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
210402060942 | 2021-04-02 | BIENNIAL STATEMENT | 2019-05-01 |
180406006564 | 2018-04-06 | BIENNIAL STATEMENT | 2017-05-01 |
160615006169 | 2016-06-15 | BIENNIAL STATEMENT | 2015-05-01 |
140522002143 | 2014-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110523003143 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090420002234 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070417002601 | 2007-04-17 | BIENNIAL STATEMENT | 2007-05-01 |
050830000427 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State