CONSIDINE SEARCH LLC
Headquarter
Name: | CONSIDINE SEARCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2012 (13 years ago) |
Entity Number: | 4228286 |
ZIP code: | 11231 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 502 CLINTON STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
KEVIN J CONSIDINE | DOS Process Agent | 502 CLINTON STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2024-04-01 | Address | 502 CLINTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2018-04-10 | 2020-04-06 | Address | 460 PARK AVENUE SOUTH, FLOOR TWELVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-04-09 | 2018-04-10 | Address | C/O RAVI IVAN SHARMA, P.C., 200 PARK AVENUE SOUTH STE 1511, NEW YORK, NY, 10003, 1536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040434 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220414000452 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
200406060930 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180410006295 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
140507006383 | 2014-05-07 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State