Search icon

LUIJPERS CONSULTING LLC

Company Details

Name: LUIJPERS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2008 (17 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 3641057
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 33 STREET, APT 9D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LUIJPERS CONSULTING LLC DOS Process Agent 330 EAST 33 STREET, APT 9D, NEW YORK, NY, United States, 10016

Agent

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

History

Start date End date Type Value
2020-03-13 2021-07-20 Address 330 EAST 33 STREET, APT 9D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2021-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-22 2020-03-13 Address 333 EAST 30 STREET, APT 8L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-12 2018-03-22 Address 159 MADISON AVE STE 3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-03-06 2010-04-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-06 2012-05-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210720000700 2021-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-20
200313060266 2020-03-13 BIENNIAL STATEMENT 2020-03-01
SR-97196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180322006016 2018-03-22 BIENNIAL STATEMENT 2018-03-01
140408002064 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120530001003 2012-05-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-30
120417002164 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100412002433 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080609000013 2008-06-09 CERTIFICATE OF PUBLICATION 2008-06-09
080306000736 2008-03-06 ARTICLES OF ORGANIZATION 2008-03-06

Date of last update: 17 Jan 2025

Sources: New York Secretary of State