Search icon

BALL CONSULTING LLC

Company Details

Name: BALL CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2008 (16 years ago)
Entity Number: 3710255
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-18 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-18 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060719 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-99238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160809006193 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140820006187 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121005001311 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120925006285 2012-09-25 BIENNIAL STATEMENT 2012-08-01
120824000841 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
101027002037 2010-10-27 BIENNIAL STATEMENT 2010-08-01
080818000737 2008-08-18 ARTICLES OF ORGANIZATION 2008-08-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State