Name: | ENGELBERG CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 07 Sep 2011 |
Entity Number: | 3564156 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 111 WASHINGTON AVENUE, STE. 703, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
C/O COLBY ATTORNEYS SERVICE CO., INC. | DOS Process Agent | 111 WASHINGTON AVENUE, STE. 703, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
COLBY ATTORNEYS SERVICE CO., INC. | Agent | 111 WASHINGTON AVENUE, STE. 703, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2011-02-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-08-25 | 2011-02-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-10-31 | 2010-08-25 | Address | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2007-09-05 | 2008-10-31 | Address | 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907000698 | 2011-09-07 | ARTICLES OF DISSOLUTION | 2011-09-07 |
110216000043 | 2011-02-16 | CERTIFICATE OF CHANGE | 2011-02-16 |
100825000735 | 2010-08-25 | CERTIFICATE OF CHANGE | 2010-08-25 |
100817000295 | 2010-08-17 | CERTIFICATE OF AMENDMENT | 2010-08-17 |
090930002432 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State