Name: | COFFMAN CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 4286822 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | IT, cyber security, data privacy and information governance services and staffing resources. |
Address: | 600 mamaroneck avenue suite 400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 978-277-3778
Name | Role | Address |
---|---|---|
COFFMAN CONSULTING LLC | DOS Process Agent | 600 mamaroneck avenue suite 400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2024-02-09 | Address | 600 mamaroneck avenue suite 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-10-30 | 2023-02-28 | Address | 600 mamaroneck avenue suite 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-07-30 | 2021-10-30 | Address | 457 WARBURTON AVE, #1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2018-02-02 | 2020-07-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-02-02 | 2020-07-30 | Address | 27 LANDFALL ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001973 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
230228001039 | 2023-02-28 | BIENNIAL STATEMENT | 2022-08-01 |
211030000155 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200817060459 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
200730000543 | 2020-07-30 | CERTIFICATE OF CHANGE | 2020-07-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State