Search icon

DANENBERG CONSULTING, LLC

Company Details

Name: DANENBERG CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 2005 (19 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 3256815
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVE FL 3, PMB 3099, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 315 MADISON AVE FL 3, PMB 3099, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-12-15 2018-01-24 Address 315 MADISON AVE FL 3, PMB 3099, NEW YORK, NY, 10017, 5455, USA (Type of address: Service of Process)
2011-09-28 2017-12-15 Address 315 MADISON AVE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-29 2011-09-28 Address 315 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-15 2010-09-29 Address 305 MADISON AVE., STE. 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315000249 2021-03-15 ARTICLES OF DISSOLUTION 2021-03-15
190930060061 2019-09-30 BIENNIAL STATEMENT 2019-09-01
180124000852 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
171215006103 2017-12-15 BIENNIAL STATEMENT 2017-09-01
150911006117 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131023006200 2013-10-23 BIENNIAL STATEMENT 2013-09-01
110928002536 2011-09-28 BIENNIAL STATEMENT 2011-09-01
100929000208 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
100924000326 2010-09-24 CERTIFICATE OF PUBLICATION 2010-09-24
091001002381 2009-10-01 BIENNIAL STATEMENT 2009-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State