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