Name: | BLACKWELL GLOBAL CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 19 Feb 2020 |
Branch of: | BLACKWELL GLOBAL CONSULTING, LLC, Illinois (Company Number CORP_55799563) |
Entity Number: | 4102338 |
ZIP code: | 61602 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 415 SW WASHINGTON ST., PEORIA, IL, United States, 61602 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 415 SW WASHINGTON ST., PEORIA, IL, United States, 61602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200219000463 | 2020-02-19 | SURRENDER OF AUTHORITY | 2020-02-19 |
SR-57657 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57658 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150605006335 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130703002402 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110818000632 | 2011-08-18 | CERTIFICATE OF PUBLICATION | 2011-08-18 |
110603000257 | 2011-06-03 | APPLICATION OF AUTHORITY | 2011-06-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State