Name: | RG CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2013 (12 years ago) |
Entity Number: | 4402735 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-04-01 | 2024-11-07 | Address | 9 PROSPECT PARK WEST, #12AB, BROOKLYN, OH, 11215, USA (Type of address: Service of Process) |
2013-05-13 | 2024-04-01 | Address | 9 PROSPECT PARK WEST, #12AB, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001336 | 2024-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-06 |
240401033764 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
210505060122 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190522060044 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170504006070 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
170131006282 | 2017-01-31 | BIENNIAL STATEMENT | 2015-05-01 |
130909000817 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130513001026 | 2013-05-13 | ARTICLES OF ORGANIZATION | 2013-05-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State