Name: | 106 GROUP CONSULTING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2013 (12 years ago) |
Entity Number: | 4347882 |
ZIP code: | 12207 |
County: | Otsego |
Place of Formation: | Minnesota |
Foreign Legal Name: | THE 106 GROUP LTD. |
Fictitious Name: | 106 GROUP CONSULTING |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 550 Vandalia St, Suite 102, Saint Paul, MN, United States, 55114 |
Name | Role | Address |
---|---|---|
K. ANNE KETZ | Chief Executive Officer | 550 VANDALIA ST,, SUITE 102, SAINT PAUL, MN, United States, 55114 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 550 VANDALIA ST,, SUITE 102, SAINT PAUL, MN, 55114, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1295 BANDANA BLVD N, SUITE 335, SAINT PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1295 BANDANA BLVD #335, ST. PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
2017-01-18 | 2025-01-02 | Address | 1295 BANDANA BLVD #335, ST. PAUL, MN, 55108, USA (Type of address: Chief Executive Officer) |
2015-01-29 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000835 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230102000236 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
210104060160 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061424 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170118006114 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State