CONSILIARIUM GROUP, LLC

Name: | CONSILIARIUM GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2016 (9 years ago) |
Entity Number: | 4936733 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-06-20 | Address | 1250 Pittsford Victor Road, Building 100 Suite 110, Pittsford, NY, 14534, USA (Type of address: Service of Process) |
2024-04-10 | 2024-04-12 | Address | 1250 Pittsford Victor Road, Building 100 Suite 110, Pittsford, NY, 14534, USA (Type of address: Service of Process) |
2024-04-09 | 2024-04-10 | Address | 1250 Pittsford Victor Road, Building 100 Suite 110, Pittsford, NY, 14534, USA (Type of address: Service of Process) |
2016-04-26 | 2024-04-09 | Address | 3349 MONROE AVENUE SUITE 255, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001598 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
240412001010 | 2024-04-12 | CERTIFICATE OF AMENDMENT | 2024-04-12 |
240409000560 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
240410000199 | 2024-04-09 | CERTIFICATE OF PUBLICATION | 2024-04-09 |
160426000635 | 2016-04-26 | ARTICLES OF ORGANIZATION | 2016-04-26 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State