Search icon

MANAGED BUSINESS SOLUTIONS, LLC

Branch

Company Details

Name: MANAGED BUSINESS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2008 (16 years ago)
Branch of: MANAGED BUSINESS SOLUTIONS, LLC, Colorado (Company Number 19981015381)
Entity Number: 3730785
ZIP code: 12207
County: New York
Place of Formation: Colorado
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-20 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-20 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-08 2013-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-08 2013-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-10-10 2012-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-10 2012-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000777 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230720001064 2023-07-19 CERTIFICATE OF CHANGE BY ENTITY 2023-07-19
221004003161 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005062503 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-50913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181017006429 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161017006088 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141015006242 2014-10-15 BIENNIAL STATEMENT 2014-10-01
131021000621 2013-10-21 CERTIFICATE OF CHANGE 2013-10-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State