Search icon

CONSILIO SERVICES, LLC

Company Details

Name: CONSILIO SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4588939
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-06-09 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003370 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220603001271 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200603061756 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008038 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160615006038 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140814000514 2014-08-14 CERTIFICATE OF PUBLICATION 2014-08-14
140609000099 2014-06-09 APPLICATION OF AUTHORITY 2014-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-02 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2660159 SL VIO INVOICED 2017-08-28 500 SL - Sick Leave Violation

Date of last update: 19 Feb 2025

Sources: New York Secretary of State