Name: | CENICOLA CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2011 (14 years ago) |
Entity Number: | 4044828 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 RIVERSIDE BOULEVARD, UNIT 7J, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
CENICOLA CONSULTING LLC | DOS Process Agent | 160 RIVERSIDE BOULEVARD, UNIT 7J, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2025-01-07 | Address | 160 RIVERSIDE BOULEVARD, UNIT 7J, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2017-01-27 | 2023-03-14 | Address | 160 RIVERSIDE BOULEVARD, UNIT 7J, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2011-01-20 | 2017-01-27 | Address | 140 RIVERSIDE BOULEVARD, UNIT 323, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004417 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230314001051 | 2023-03-14 | BIENNIAL STATEMENT | 2023-01-01 |
190718060044 | 2019-07-18 | BIENNIAL STATEMENT | 2019-01-01 |
170127006106 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150115006369 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130117006524 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110720000330 | 2011-07-20 | CERTIFICATE OF PUBLICATION | 2011-07-20 |
110120000578 | 2011-01-20 | APPLICATION OF AUTHORITY | 2011-01-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State