BEITTER CONSULTING LLC

Name: | BEITTER CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2022 |
Entity Number: | 3732104 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-24 | 2022-09-24 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-24 | 2022-09-24 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-02 | 2019-09-24 | Address | 1967 WEHRLE DRIVE SUITE 1 #151, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928026353 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019134 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220924000411 | 2022-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-23 |
201007060318 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
190924000426 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State