Search icon

S LANGFORD CONSULTING SERVICES, LLC

Company Details

Name: S LANGFORD CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2015 (9 years ago)
Entity Number: 4815720
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LHTYAV3DNG31 2025-04-26 311 W 127TH ST APT 516, NEW YORK, NY, 10027, 1887, USA 311 WEST 127TH STREET, APT 516, NEW YORK, NY, 10027, USA

Business Information

Doing Business As S LANGFORD CONSULTING LLC
URL smlangfordllc.com
Division Name S LANGFORD CONSULTING LLC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-04-30
Initial Registration Date 2023-04-28
Entity Start Date 2015-09-05
Fiscal Year End Close Date Sep 04

Service Classifications

NAICS Codes 621330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANTA M LANGFORD
Role OWNER
Address 311 WEST 127TH STREET, APT 516, NEW YORK, NY, 10027, USA
Government Business
Title PRIMARY POC
Name SHANTA M LANGFORD
Role OWNER
Address 311 WEST 127TH STREET, APT 516, NEW YORK, NY, 10027, USA
Past Performance Information not Available

Agent

Name Role Address
SHANTA LANGFORD Agent 311 WEST 127TH STREET #516, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2015-09-04 2020-08-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200812000122 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
170918006245 2017-09-18 BIENNIAL STATEMENT 2017-09-01
160524000121 2016-05-24 CERTIFICATE OF PUBLICATION 2016-05-24
150904000367 2015-09-04 ARTICLES OF ORGANIZATION 2015-09-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State