Name: | MACK CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5109440 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-04 | 2025-03-05 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-03 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-03 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-03-27 | 2017-05-03 | Address | 184 LOWER SHEEP PASTURE RD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005484 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230304000557 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928015180 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021146 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210504060937 | 2021-05-04 | BIENNIAL STATEMENT | 2021-03-01 |
190419060019 | 2019-04-19 | BIENNIAL STATEMENT | 2019-03-01 |
170503000363 | 2017-05-03 | CERTIFICATE OF CHANGE | 2017-05-03 |
170327010535 | 2017-03-27 | ARTICLES OF ORGANIZATION | 2017-03-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State