Name: | E3CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2008 (16 years ago) |
Entity Number: | 3744490 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2024-11-11 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-28 | 2024-11-11 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-21 | 2023-12-28 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-22 | 2017-06-21 | Address | 1967 WEHRLE DRIVE STE 1-086, BUFFALO, NY, 14211, USA (Type of address: Registered Agent) |
2016-12-28 | 2023-12-28 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-10-13 | 2016-12-28 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2011-01-06 | 2016-10-13 | Address | 16 WELLINGTON, STE 2, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2010-10-25 | 2011-01-06 | Address | 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2008-11-19 | 2010-10-25 | Address | 7136 110 ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001446 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
231228001971 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
221115000723 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201112060931 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181113007329 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
170621000033 | 2017-06-21 | CERTIFICATE OF CHANGE | 2017-06-21 |
170522000429 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
161228006137 | 2016-12-28 | BIENNIAL STATEMENT | 2016-11-01 |
161013000628 | 2016-10-13 | CERTIFICATE OF CHANGE | 2016-10-13 |
141103006008 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State