Search icon

MONTALVO CONSULTING, LLC

Company Details

Name: MONTALVO CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2006 (19 years ago)
Entity Number: 3384282
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLKLQ62WS5G6 2021-12-27 18 RAINBOW AVE, STATEN ISLAND, NY, 10302, 2142, USA 18 RAINBOW AVE, STATEN ISLAND, NY, 10302, 2142, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-07-20
Initial Registration Date 2020-06-30
Entity Start Date 2006-07-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541990
Product and Service Codes L099, Q401, R405

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WANDA MONTALVO
Role CEO
Address 18 RAINBOW AVE, STATEN ISLAND, NY, 10302, USA
Government Business
Title PRIMARY POC
Name WANDA MONTALVO
Role CEO
Address 18 RAINBOW AVE, STATEN ISLAND, NY, 10302, USA
Past Performance Information not Available

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-07-03 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-03 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080723002894 2008-07-23 BIENNIAL STATEMENT 2008-07-01
061128000136 2006-11-28 CERTIFICATE OF PUBLICATION 2006-11-28
060703000703 2006-07-03 ARTICLES OF ORGANIZATION 2006-07-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State