Search icon

COFFMAN CONSULTING LLC

Company Details

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

DOS Process Agent

Name Role Address
COFFMAN CONSULTING LLC DOS Process Agent 600 mamaroneck avenue suite 400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

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.

CAGE Code:
88F24
UEI Expiration Date:
2020-01-18

Business Information

Doing Business As:
PALISADE GROUP THE
Activation Date:
2019-01-23
Initial Registration Date:
2019-01-18

History

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)

Filings

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