BREAKTHROUGH LEADERSHIP CONSULTING, LLC

Name: | BREAKTHROUGH LEADERSHIP CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2013 (12 years ago) |
Entity Number: | 4467798 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 455 MOUNT VERNON AVENUE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
BKT LEAD CONSULTING, LLC | DOS Process Agent | 455 MOUNT VERNON AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-06 | 2025-06-19 | Address | 455 MOUNT VERNON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2018-03-09 | 2019-09-06 | Address | 455 MOUNT VERNON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2016-01-12 | 2018-03-09 | Address | 183 HONEYSUCKLE LANE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2013-10-03 | 2016-01-12 | Address | 12800 BLUHILL ROAD, SILVER SPRINGS, MD, 20906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250619000368 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
190906060038 | 2019-09-06 | BIENNIAL STATEMENT | 2017-10-01 |
180309000014 | 2018-03-09 | CERTIFICATE OF AMENDMENT | 2018-03-09 |
160112006259 | 2016-01-12 | BIENNIAL STATEMENT | 2015-10-01 |
131003000438 | 2013-10-03 | ARTICLES OF ORGANIZATION | 2013-10-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State