Name: | AUERBACH CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2016 (8 years ago) |
Entity Number: | 5032051 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-07 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-07 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-01 | 2021-10-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-11-01 | 2021-10-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000107 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221102003764 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
220930008857 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022785 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211007000179 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
201105060955 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181119006369 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
170420000150 | 2017-04-20 | CERTIFICATE OF PUBLICATION | 2017-04-20 |
161101000707 | 2016-11-01 | ARTICLES OF ORGANIZATION | 2016-11-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State