Name: | S&P CONSULTANTS NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2014 (11 years ago) |
Entity Number: | 4551672 |
ZIP code: | 10528 |
County: | Dutchess |
Place of Formation: | Delaware |
Foreign Legal Name: | S&P CONSULTANTS, INC. |
Fictitious Name: | S&P CONSULTANTS NEW YORK |
Principal Address: | 15 BRAINTREE HILL OFFICE PARK, SUITE 102, BRAINTREE, MA, United States, 02184 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JIM COSTANZO-PRESIDENT | Chief Executive Officer | 15 BRAINTREE HILL OFFICE PARK, SUITE 102, BRAINTREE, MA, United States, 02184 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 15 BRAINTREE HILL OFFICE PARK, SUITE 102, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-27 | Address | 15 BRAINTREE HILL OFFICE PARK, SUITE 102, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 15 BRAINTREE HILL OFFICE PARK, SUITE 102, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-26 | 2024-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002606 | 2024-12-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-26 |
241226001903 | 2024-12-24 | CERTIFICATE OF AMENDMENT | 2024-12-24 |
240329003071 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220324003602 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200309061165 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State