Search icon

SYSTEM 2 CONSULTING, LLC

Company Details

Name: SYSTEM 2 CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2016 (9 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 4879499
ZIP code: 11228
County: Westchester
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
HRZLYT2T6WB9 2022-10-11 23 STONEWALL CIRCLE, WHITE PLAINS, NY, 10607, 1803, USA 23 STONEWALL CIRCLE, WHITE PLAINS, NY, 10607, 1803, USA

Business Information

Division Name SYSTEM 2 CONSULTING LLC
Division Number SYSTEM 2 C
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-07-15
Initial Registration Date 2021-07-13
Entity Start Date 2016-01-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEN BRIJLALL
Address 231 1ST STREET, UNIT 3G, JERSEY CITY, NJ, 07302, USA
Government Business
Title PRIMARY POC
Name KEN BRIJLALL
Address 231 1ST STREET, UNIT 3G, JERSEY CITY, NJ, 07302, USA
Past Performance Information not Available

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

Agent

Name Role Address
KEN R. BRIJLALL Agent 23 STONEWALL CIRCLE, WHITE PLAINS, NY, 10607

History

Start date End date Type Value
2017-07-10 2024-04-04 Address 23 STONEWALL CIRCLE, WHITE PLAINS, NY, 10607, USA (Type of address: Registered Agent)
2016-01-14 2017-07-10 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-14 2024-04-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002949 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
170710000152 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
160426000155 2016-04-26 CERTIFICATE OF PUBLICATION 2016-04-26
160114000552 2016-01-14 ARTICLES OF ORGANIZATION 2016-01-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State