Name: | DALBERG CONSULTING-U.S., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2007 (17 years ago) |
Entity Number: | 3596988 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, United States, 10011 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OCHENT22X2DE65 | 3596988 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 222 Bloomingdale Road, Suite 400, White Plains, US-NY, US, 10605 |
Headquarters | Floor 17, 99 Madison Avenue, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2014-03-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-03-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3596988 |
Name | Role | Address |
---|---|---|
DALBERG CONSULTING-U.S., LLC | DOS Process Agent | 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-14 | 2023-11-02 | Address | 155 WEST 23RD STREET, 6TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-23 | 2018-08-14 | Address | 99 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-11-23 | 2016-02-23 | Address | 222 BLOOMINGDALE ROAD, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002171 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
210716000163 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
180814000656 | 2018-08-14 | CERTIFICATE OF CHANGE | 2018-08-14 |
160223002058 | 2016-02-23 | BIENNIAL STATEMENT | 2015-11-01 |
090624000248 | 2009-06-24 | CERTIFICATE OF PUBLICATION | 2009-06-24 |
071123000355 | 2007-11-23 | ARTICLES OF ORGANIZATION | 2007-11-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State