Name: | BERALS CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2006 (19 years ago) |
Entity Number: | 3395651 |
ZIP code: | 19901 |
County: | Albany |
Place of Formation: | New York |
Address: | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-02-09 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-01-19 | 2024-02-09 | Address | 418 broadway, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-15 | 2024-01-19 | Address | 418 broadway, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-15 | 2024-01-19 | Address | 418 broadway, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-06 | 2022-07-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001793 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
240119002437 | 2024-01-19 | CERTIFICATE OF AMENDMENT | 2024-01-19 |
220823002293 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
220715002673 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
220706000326 | 2022-07-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-07-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State