Name: | LARIDIAN CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2006 (19 years ago) |
Entity Number: | 3323035 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New Jersey |
Principal Address: | 577 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 973-942-9004
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CAROL MESCE | Chief Executive Officer | 577 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1225079-DCA | Inactive | Business | 2006-04-27 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 577 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-09 | 2023-02-09 | Address | 577 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-02-01 | Address | 577 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039070 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230209001741 | 2023-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-08 |
220422001076 | 2022-04-22 | BIENNIAL STATEMENT | 2022-02-01 |
200206060117 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
190124060340 | 2019-01-24 | BIENNIAL STATEMENT | 2018-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3281380 | RENEWAL | INVOICED | 2021-01-09 | 150 | Debt Collection Agency Renewal Fee |
2959836 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2537767 | RENEWAL | INVOICED | 2017-01-23 | 150 | Debt Collection Agency Renewal Fee |
1935215 | RENEWAL | INVOICED | 2015-01-08 | 150 | Debt Collection Agency Renewal Fee |
750396 | CNV_TFEE | INVOICED | 2013-02-11 | 3.740000009536743 | WT and WH - Transaction Fee |
750397 | RENEWAL | INVOICED | 2013-02-11 | 150 | Debt Collection Agency Renewal Fee |
750393 | RENEWAL | INVOICED | 2010-11-19 | 150 | Debt Collection Agency Renewal Fee |
750394 | RENEWAL | INVOICED | 2008-12-12 | 150 | Debt Collection Agency Renewal Fee |
750395 | RENEWAL | INVOICED | 2006-12-18 | 150 | Debt Collection Agency Renewal Fee |
750392 | LICENSE | INVOICED | 2006-04-28 | 75 | Debt Collection License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State