Name: | CONSOLIDATED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2006 (19 years ago) |
Entity Number: | 3335991 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-03-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240309000141 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
220708000588 | 2022-07-08 | BIENNIAL STATEMENT | 2022-03-01 |
200305060587 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43503 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43502 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305006260 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006462 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140403006214 | 2014-04-03 | BIENNIAL STATEMENT | 2014-03-01 |
120514002492 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100414002087 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State