Name: | HMG CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400757 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004166 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220426003773 | 2022-04-26 | BIENNIAL STATEMENT | 2021-05-01 |
190501061447 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63628 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502006530 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150507006055 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130709000726 | 2013-07-09 | CERTIFICATE OF PUBLICATION | 2013-07-09 |
130509000043 | 2013-05-09 | ARTICLES OF ORGANIZATION | 2013-05-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State