Name: | METRONET CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2008 (16 years ago) |
Entity Number: | 3711570 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-29 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-29 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-08-07 | 2021-12-29 | Address | 132-25 METROPOLITAN AVE. 2F, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2008-08-21 | 2012-08-07 | Address | 132-25 METROPOLITAN AVE STE 2F, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104003221 | 2022-11-04 | BIENNIAL STATEMENT | 2022-08-01 |
220930005647 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009531 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211229002734 | 2021-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-29 |
120807006871 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
101015002454 | 2010-10-15 | BIENNIAL STATEMENT | 2010-08-01 |
080821000201 | 2008-08-21 | ARTICLES OF ORGANIZATION | 2008-08-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State