CENSERE CONSULTING, LLC
Headquarter
Name: | CENSERE CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2005 (20 years ago) |
Entity Number: | 3243809 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 pineapple street, apt 4b, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 35 pineapple street, apt 4b, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-03 | 2025-04-16 | Address | 35 pineapple street, apt 4b, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2021-09-28 | 2023-02-03 | Address | 1 harbor square, apartment 609, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2019-08-05 | 2021-09-28 | Address | ONE HARBOR SQUARE, APT 609, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2019-03-27 | 2019-08-05 | Address | ONE HARBOR SQUARE, APT 609, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2009-11-16 | 2019-03-27 | Address | 61 HEMLOCK DRIVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000376 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230203001960 | 2023-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-24 |
210928000955 | 2021-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-20 |
210810000644 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190805060177 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State