Name: | OPTIONS CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2010 (15 years ago) |
Entity Number: | 3945985 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 325 E. 53RD STREET, APT #1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 325 E. 53RD STREET, APT #1, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2013-07-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-10-23 | 2013-07-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2010-08-05 | 2012-10-23 | Address | C/O FELIX FREY, 445 FIFTH AVENUE, APT 33B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-05 | 2010-08-05 | Address | C/O FELIX FREY, 445 FIFTH AVENUE, APT. 33B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715000961 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
121023000837 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
100805000788 | 2010-08-05 | CERTIFICATE OF CHANGE | 2010-08-05 |
100714000149 | 2010-07-14 | CERTIFICATE OF PUBLICATION | 2010-07-14 |
100505000614 | 2010-05-05 | ARTICLES OF ORGANIZATION | 2010-05-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State