Search icon

ROAMADU CONSULTING LLC

Company Details

Name: ROAMADU CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2010 (15 years ago)
Date of dissolution: 15 Jan 2015
Entity Number: 3930302
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-07 2012-10-02 Address 49 LUDLOW ST, APT 7D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-02-24 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-02-24 2012-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-29 2012-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-03-29 2012-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-101855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150115000013 2015-01-15 ARTICLES OF DISSOLUTION 2015-01-15
140319006193 2014-03-19 BIENNIAL STATEMENT 2014-03-01
121002000817 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120730000194 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120607002755 2012-06-07 BIENNIAL STATEMENT 2012-03-01
120224000076 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110607000652 2011-06-07 CERTIFICATE OF PUBLICATION 2011-06-07
100329000754 2010-03-29 ARTICLES OF ORGANIZATION 2010-03-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State