ONLINE CONSULTING, INC.

Name: | ONLINE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2009 (16 years ago) |
Entity Number: | 3869388 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 505 CARR RD STE 100, WILMINGTON, DE, United States, 19809 |
Address: | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
ANDREW A WILLIAMSON | Chief Executive Officer | 505 CARR RD STE 100, WILMINGTON, DE, United States, 19809 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 505 CARR RD STE 100, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-12-10 | Address | 505 CARR RD STE 100, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 505 CARR RD STE 100, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-12-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-10-04 | 2024-12-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003222 | 2024-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-04 |
231004001532 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211001003350 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003060364 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
190530000774 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State