Name: | CENTS-ABLE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2014 (10 years ago) |
Entity Number: | 4685486 |
ZIP code: | 13754 |
County: | Broome |
Place of Formation: | New York |
Address: | C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, United States, 13754 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YMEVM7B8X1K6 | 2021-11-10 | 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, 3043, USA | 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, 3043, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.cents-ablesolutions.com |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-11-12 |
Initial Registration Date | 2019-10-11 |
Entity Start Date | 2008-03-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541618, 561730 |
Product and Service Codes | S208 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM D NICHOLS |
Role | OWNER |
Address | 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM D NICHOLS |
Role | OWNER |
Address | 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CENTS-ABLE SOLUTIONS, LLC | DOS Process Agent | C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, United States, 13754 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2024-12-02 | Address | C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
2014-12-29 | 2023-02-24 | Address | C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003629 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230224001451 | 2023-02-24 | BIENNIAL STATEMENT | 2022-12-01 |
181113006912 | 2018-11-13 | BIENNIAL STATEMENT | 2016-12-01 |
150319000206 | 2015-03-19 | CERTIFICATE OF PUBLICATION | 2015-03-19 |
141229000404 | 2014-12-29 | ARTICLES OF ORGANIZATION | 2014-12-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State