Name: | JUNG MANAGEMENT CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 10 Jan 2019 |
Entity Number: | 4911241 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-18 | 2019-01-10 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-21 | 2018-01-18 | Address | 125 WEST 31ST STREET, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process) |
2016-03-11 | 2017-03-21 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110000479 | 2019-01-10 | SURRENDER OF AUTHORITY | 2019-01-10 |
180329006097 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
180118000094 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
170321000769 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
161025000658 | 2016-10-25 | CERTIFICATE OF PUBLICATION | 2016-10-25 |
160311000279 | 2016-03-11 | APPLICATION OF AUTHORITY | 2016-03-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State