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