Name: | PS4M CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2016 (8 years ago) |
Date of dissolution: | 24 Mar 2020 |
Entity Number: | 5004087 |
ZIP code: | 11228 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-22 | 2020-09-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-09-07 | 2016-12-22 | Address | 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent) |
2016-09-07 | 2016-12-22 | Address | 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200921000112 | 2020-09-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-10-21 |
200324000703 | 2020-03-24 | ARTICLES OF DISSOLUTION | 2020-03-24 |
180917006004 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
170105000729 | 2017-01-05 | CERTIFICATE OF PUBLICATION | 2017-01-05 |
161222000225 | 2016-12-22 | CERTIFICATE OF CHANGE | 2016-12-22 |
160907000079 | 2016-09-07 | ARTICLES OF ORGANIZATION | 2016-09-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State