Search icon

DE BEAUCHENE CONSULTING NORTH AMERICA, LLC

Company Details

Name: DE BEAUCHENE CONSULTING NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314879
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-22 2024-02-01 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-22 2024-02-01 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-21 2023-09-22 Address 418 BROADWAY, SUITE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-07 2023-09-21 Address 375 RIVERSIDE DRIVE, #2F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-07-05 2016-04-07 Address 150 W 87TH ST #5C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-10-18 2013-07-05 Address 10 HANOVER SQUARE, #23G, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-18 2023-09-22 Address (Type of address: Registered Agent)
2006-02-02 2011-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-02-02 2011-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040393 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230922002821 2023-09-22 CERTIFICATE OF CHANGE BY ENTITY 2023-09-22
230921004297 2023-09-21 BIENNIAL STATEMENT 2022-02-01
200203060996 2020-02-03 BIENNIAL STATEMENT 2020-02-01
160407000351 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
130705000510 2013-07-05 CERTIFICATE OF CHANGE 2013-07-05
111018000161 2011-10-18 CERTIFICATE OF CHANGE 2011-10-18
060202000324 2006-02-02 ARTICLES OF ORGANIZATION 2006-02-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State