IURIS ARGUMENTUM CONSULTANTS LLC

Name: | IURIS ARGUMENTUM CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2016 (9 years ago) |
Entity Number: | 4926873 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2024-04-02 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-07-21 | 2024-04-02 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-07-21 | 2023-06-02 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-04-07 | 2016-07-21 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-04-07 | 2016-07-21 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000691 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230602000563 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
220404000061 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200402060017 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403006012 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State