Search icon

ESSEX MANAGEMENT CONSULTING, LLC

Company Details

Name: ESSEX MANAGEMENT CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5056029
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Foreign Legal Name: ESSEX MANAGEMENT, LLC
Fictitious Name: ESSEX MANAGEMENT CONSULTING, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-16 2024-01-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-16 2024-01-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-10 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-13 2021-02-10 Address 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2016-12-21 2017-03-13 Address PO BOX 8656, ESSEX, VT, 05451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000519 2024-01-19 BIENNIAL STATEMENT 2024-01-19
240116001635 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
221026001976 2022-10-26 BIENNIAL STATEMENT 2020-12-01
210210000410 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
200224060388 2020-02-24 BIENNIAL STATEMENT 2018-12-01
170518000469 2017-05-18 CERTIFICATE OF PUBLICATION 2017-05-18
170313000731 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
161221000359 2016-12-21 APPLICATION OF AUTHORITY 2016-12-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State