Name: | J. BIDERMAN CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3685929 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | New York |
Address: | 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
J. BIDERMAN CONSULTANTS, LLC | DOS Process Agent | 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2014-06-16 | Address | 450 SEVENTH AVENUE, SUITE 1608, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2010-06-17 | 2012-07-13 | Address | 450 SEVENTH AVENUE, SUITE 917, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-06-18 | 2010-06-17 | Address | 450 SEVENTH AVENUE, SUITE 955, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060148 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
140616006022 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120713002213 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100617002172 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080904000819 | 2008-09-04 | CERTIFICATE OF PUBLICATION | 2008-09-04 |
080618000345 | 2008-06-18 | ARTICLES OF ORGANIZATION | 2008-06-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State