Search icon

MKT CONSULTING LLC

Company Details

Name: MKT CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 2017 (8 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 5203074
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-23 2024-11-08 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-23 2024-11-08 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-03 2024-10-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-10-03 2024-10-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-09-15 2023-10-03 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-09-15 2023-10-03 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003645 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
241023000410 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
231003003206 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210907001105 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190918060364 2019-09-18 BIENNIAL STATEMENT 2019-09-01
171207000868 2017-12-07 CERTIFICATE OF PUBLICATION 2017-12-07
170915010418 2017-09-15 ARTICLES OF ORGANIZATION 2017-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State