Name: | WENDEL CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2014 (11 years ago) |
Entity Number: | 4513386 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Virginia |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700 office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-12 | 2024-01-05 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-12 | 2024-01-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-28 | 2022-12-12 | Address | 375 ESSJAY ROAD, SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2014-01-14 | 2019-05-28 | Address | 140 JOHN JAMES AUDUBON PKWY., SUITE 201, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003285 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
221212002531 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
221121002321 | 2022-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
190528001105 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
140502000132 | 2014-05-02 | CERTIFICATE OF PUBLICATION | 2014-05-02 |
140114000750 | 2014-01-14 | APPLICATION OF AUTHORITY | 2014-01-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State