Search icon

E.B. & H CONSULTING, LLC

Company Details

Name: E.B. & H CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 2007 (18 years ago)
Date of dissolution: 08 Nov 2016
Entity Number: 3535080
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-22 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-22 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161108000613 2016-11-08 ARTICLES OF DISSOLUTION 2016-11-08
120828000970 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120821000954 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
110718002597 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090717002676 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070622000926 2007-06-22 ARTICLES OF ORGANIZATION 2007-06-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State