Name: | G AND S CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137552 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 430 EAST 57TH STREET, APT. 8D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
G AND S CONSULTANTS LLC | DOS Process Agent | 430 EAST 57TH STREET, APT. 8D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-01 | Address | 430 EAST 57TH STREET, APT. 8D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-04-30 | 2019-09-03 | Address | PO BOX 1336, 1290 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2011-09-01 | 2019-04-30 | Address | 72 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001752 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
190903061959 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190430000640 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
170906006472 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150903006705 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130911006852 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111201000122 | 2011-12-01 | CERTIFICATE OF PUBLICATION | 2011-12-01 |
110901000591 | 2011-09-01 | ARTICLES OF ORGANIZATION | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State