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