Search icon

LLF CONSULTING CORP.

Company Details

Name: LLF CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2013 (12 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 4345625
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLF CONSULTING CORP. DOS Process Agent 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
LAURA FARAHANI Chief Executive Officer 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 52 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-02-05 Address 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2025-01-11 2025-01-11 Address 52 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-01-11 Address 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-02-05 Address 52 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-11 2025-02-05 Address 85 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-01-11 Address 52 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2015-04-14 2025-01-11 Address 52 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205003223 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
250111000378 2025-01-11 BIENNIAL STATEMENT 2025-01-11
230104002473 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211223002548 2021-12-23 BIENNIAL STATEMENT 2021-12-23
170103006731 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150414006211 2015-04-14 BIENNIAL STATEMENT 2015-01-01
130114000879 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State