Name: | THE AMOS GROUP CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2014 (10 years ago) |
Entity Number: | 4632755 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VD73YNKLCX87 | 2024-12-11 | 560 EGGERT RD, BUFFALO, NY, 14215, 1237, USA | 560 EGGERT RD, BUFFALO, NY, 14215, 1237, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-14 |
Initial Registration Date | 2018-06-17 |
Entity Start Date | 2014-09-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423430, 423620, 532420, 541512 |
Product and Service Codes | 7E20, 7H20, R799 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JASON AMOS |
Address | 560 EGGERT ROAD, BUFFALO, NY, 14215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JASON AMOS |
Address | 560 EGGERT ROAD, BUFFALO, NY, 14215, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-09-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-09-07 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-09-08 | 2016-09-07 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000754 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220929019281 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181017006200 | 2018-10-17 | BIENNIAL STATEMENT | 2018-09-01 |
160907006080 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140908010255 | 2014-09-08 | ARTICLES OF ORGANIZATION | 2014-09-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State