LDC CONSULTING, LLC

Name: | LDC CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3786782 |
ZIP code: | 10570 |
County: | Delaware |
Place of Formation: | New York |
Address: | 34 Clark Street, Pleasantville, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
LDC CONSULTING, LLC | DOS Process Agent | 34 Clark Street, Pleasantville, NY, United States, 10570 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-21 | 2023-10-23 | Address | 89 5TH AVE, STE 602, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-02-15 | 2013-05-21 | Address | 11 SPRING BROOK ESTATES RD., ROSCOE, NY, 12776, 2544, USA (Type of address: Service of Process) |
2009-03-17 | 2011-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-03-17 | 2011-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023003355 | 2023-10-23 | BIENNIAL STATEMENT | 2023-03-01 |
130521002243 | 2013-05-21 | BIENNIAL STATEMENT | 2013-03-01 |
110420003160 | 2011-04-20 | BIENNIAL STATEMENT | 2011-03-01 |
110215000281 | 2011-02-15 | CERTIFICATE OF CHANGE | 2011-02-15 |
090317000090 | 2009-03-17 | ARTICLES OF ORGANIZATION | 2009-03-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State