Name: | B&Y CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2014 (10 years ago) |
Entity Number: | 4663326 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-05 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-05 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-07 | 2020-02-05 | Address | 425 E. 58TH ST., APT. 5H, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000538 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
220928019299 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026565 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220203002627 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200205000050 | 2020-02-05 | CERTIFICATE OF CHANGE | 2020-02-05 |
150206000720 | 2015-02-06 | CERTIFICATE OF PUBLICATION | 2015-02-06 |
141110000689 | 2014-11-10 | CERTIFICATE OF AMENDMENT | 2014-11-10 |
141107010227 | 2014-11-07 | ARTICLES OF ORGANIZATION | 2014-11-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State