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