Name: | 3RD LEAF CLOVER CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2014 (11 years ago) |
Entity Number: | 4518736 |
ZIP code: | 11228 |
County: | Bronx |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RFESZK74VZF4 | 2023-10-25 | 2028 CRESTON AVE APT 8E, BRONX, NY, 10453, 4272, USA | 2028 CRESTON AVE, 8E, BRONX, NY, 10453, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | 3RD LEAF CLOVER CONSUTING LLC |
Division Number | 3RD LEAF C |
Congressional District | 15 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-10-26 |
Initial Registration Date | 2021-07-28 |
Entity Start Date | 2014-02-06 |
Fiscal Year End Close Date | Feb 22 |
Service Classifications
NAICS Codes | 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KENNETH HARLEY JR. |
Role | CEO |
Address | 2028 CRESTON AVE, BRONX, NY, 10453, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANEETRA REMY |
Role | CFO |
Address | 2028 CRESTON AVE, SUITE 8E, BRONX, NY, 10453, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210731000513 | 2021-07-31 | BIENNIAL STATEMENT | 2021-07-31 |
160121006012 | 2016-01-21 | BIENNIAL STATEMENT | 2016-01-01 |
140124000433 | 2014-01-24 | ARTICLES OF ORGANIZATION | 2014-01-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State