Search icon

LARIDIAN CONSULTING, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAROL MESCE Chief Executive Officer 577 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470

Licenses

Number Status Type Date End date
1225079-DCA Inactive Business 2006-04-27 2023-01-31

History

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)

Filings

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

Fine And Fees

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