Search icon

J T MANGOLD CONSULTING, LLC

Company Details

Name: J T MANGOLD CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2008 (16 years ago)
Date of dissolution: 06 Dec 2013
Entity Number: 3733656
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-20 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-20 2012-08-28 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
SR-100050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131206000771 2013-12-06 ARTICLES OF DISSOLUTION 2013-12-06
121107006854 2012-11-07 BIENNIAL STATEMENT 2012-10-01
121026000615 2012-10-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-26
120828000263 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
110114002649 2011-01-14 BIENNIAL STATEMENT 2010-10-01
090205000959 2009-02-05 CERTIFICATE OF PUBLICATION 2009-02-05
081020000401 2008-10-20 ARTICLES OF ORGANIZATION 2008-10-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State