Name: | SCOURAS CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4352175 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-23 | 2025-01-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-23 | 2025-01-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-07 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-07 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-01-28 | 2019-01-07 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-01-28 | 2019-01-07 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002130 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230423000140 | 2023-04-23 | BIENNIAL STATEMENT | 2023-01-01 |
220930016740 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007485 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210113060151 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190125060383 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
190107000347 | 2019-01-07 | CERTIFICATE OF CHANGE | 2019-01-07 |
170130006000 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150129006000 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130529000099 | 2013-05-29 | CERTIFICATE OF PUBLICATION | 2013-05-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State