Name: | ADVISE & CONSENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2012 (13 years ago) |
Entity Number: | 4186509 |
ZIP code: | 10003 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 2nd Ave, Suite 2B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ADVISE & CONSENT, LLC | DOS Process Agent | 33 2nd Ave, Suite 2B, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2025-01-13 | Address | 31 HOWARD STREET,, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-01-10 | 2012-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-01-10 | 2012-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004306 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
220101000759 | 2022-01-01 | BIENNIAL STATEMENT | 2022-01-01 |
200108060667 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
160120006258 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140114006053 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
121011001033 | 2012-10-11 | CERTIFICATE OF CHANGE | 2012-10-11 |
120501001150 | 2012-05-01 | CERTIFICATE OF PUBLICATION | 2012-05-01 |
120110000400 | 2012-01-10 | ARTICLES OF ORGANIZATION | 2012-01-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State