Name: | INTERSEA CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2007 (17 years ago) |
Date of dissolution: | 17 Oct 2017 |
Entity Number: | 3569119 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-21 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-21 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-09-18 | 2012-12-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2007-09-18 | 2012-12-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017000112 | 2017-10-17 | ARTICLES OF DISSOLUTION | 2017-10-17 |
150915006028 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
141215000084 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
121221001098 | 2012-12-21 | CERTIFICATE OF CHANGE | 2012-12-21 |
110927002473 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
091119002702 | 2009-11-19 | BIENNIAL STATEMENT | 2009-09-01 |
081008000360 | 2008-10-08 | CERTIFICATE OF AMENDMENT | 2008-10-08 |
070918000332 | 2007-09-18 | ARTICLES OF ORGANIZATION | 2007-09-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State