Name: | SAWDUST CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2017 (8 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 5175989 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS, INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-27 | 2022-12-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-27 | 2022-12-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-26 | 2018-11-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-07-26 | 2018-11-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001325 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
181127000190 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
170726010016 | 2017-07-26 | ARTICLES OF ORGANIZATION | 2017-07-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State