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