Search icon

MILESTONE CONSULTING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILESTONE CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2012 (13 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 4192096
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-030-513
State:
Alabama
Type:
Headquarter of
Company Number:
10004329
State:
Alaska
Type:
Headquarter of
Company Number:
M12000001118
State:
FLORIDA
Type:
Headquarter of
Company Number:
559985c5-fc74-e111-b001-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0929147
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121127998
State:
COLORADO
Type:
Headquarter of
Company Number:
000788306
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1063465
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
345573
State:
IDAHO
Type:
Headquarter of
Company Number:
3751910
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03849864
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
454330051
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-23 2022-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-23 2020-01-23 Address 737 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000558 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
220119003456 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200123000565 2020-01-23 CERTIFICATE OF CHANGE 2020-01-23
140114006251 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120605001081 2012-06-05 CERTIFICATE OF PUBLICATION 2012-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State