Name: | ROUNDABEND CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2011 (14 years ago) |
Entity Number: | 4073908 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
The llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2024-08-16 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-03-28 | 2024-08-16 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-07-30 | 2023-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-07-30 | 2023-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2011-03-29 | 2019-07-30 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-03-29 | 2019-07-30 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816002987 | 2024-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-12 |
230328001780 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210305060078 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190730000913 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
190311060030 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
150304006519 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130325006164 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110929000830 | 2011-09-29 | CERTIFICATE OF PUBLICATION | 2011-09-29 |
110329000053 | 2011-03-29 | ARTICLES OF ORGANIZATION | 2011-03-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State