A&A CONSULTING GROUP, LLC

Name: | A&A CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2007 (18 years ago) |
Entity Number: | 3461456 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALEXANDER MARCH | Agent | 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2025-02-05 | Address | 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2020-08-06 | 2025-02-05 | Address | 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-02-21 | 2020-08-06 | Address | (Type of address: Registered Agent) |
2017-01-05 | 2020-08-06 | Address | 156 WEST 56TH STREET, SUITE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-02-11 | 2017-01-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003738 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
200806000632 | 2020-08-06 | CERTIFICATE OF CHANGE | 2020-08-06 |
190114060850 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170221000007 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
170105007174 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State