Name: | STUBBORN HEART CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2017 (7 years ago) |
Entity Number: | 5214582 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2023-11-17 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-11-17 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-10 | 2022-06-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-10-10 | 2022-06-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117003215 | 2023-11-17 | BIENNIAL STATEMENT | 2023-10-01 |
220623002713 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
211004003457 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191025060210 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
171010010072 | 2017-10-10 | ARTICLES OF ORGANIZATION | 2017-10-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State