Search icon

SLAIT CONSULTING, LLC

Company Details

Name: SLAIT CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196470
ZIP code: 10528
County: New York
Place of Formation: Virginia
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-02-01 2025-04-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-26 2024-02-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-26 2024-02-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-01-30 2022-04-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-01-30 2022-04-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-01-23 2020-01-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-01-23 2020-01-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-01-28 2020-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403000498 2025-04-02 SURRENDER OF AUTHORITY 2025-04-02
240201038575 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208003653 2022-02-08 BIENNIAL STATEMENT 2022-02-08
220426002574 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
200227060034 2020-02-27 BIENNIAL STATEMENT 2020-02-01
200130000096 2020-01-30 CERTIFICATE OF CHANGE 2020-01-30
200123000178 2020-01-23 CERTIFICATE OF CHANGE 2020-01-23
SR-59713 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59712 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180227006197 2018-02-27 BIENNIAL STATEMENT 2018-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State