Search icon

KENVIRON CONSULTING, LLC

Company Details

Name: KENVIRON CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742375
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-08-29 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-29 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-14 2022-08-29 Address 330 MADISON AVE SUITE 2303, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-18 2016-11-14 Address 330 MADISON AVE SUITE 280, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-13 2010-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115004111 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221104002018 2022-11-04 BIENNIAL STATEMENT 2022-11-01
220829002924 2022-08-29 CERTIFICATE OF CHANGE BY ENTITY 2022-08-29
SR-51089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108006252 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161114006246 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141121006394 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121123002378 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101118002752 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081113000258 2008-11-13 ARTICLES OF ORGANIZATION 2008-11-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State