Name: | NEWCASTLE CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2017 (7 years ago) |
Entity Number: | 5249497 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 West 55th Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O RABINDER SINGH | DOS Process Agent | 200 West 55th Street, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2024-02-15 | Address | ATTN: STEVE R. GRABER, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-10-12 | 2021-10-21 | Address | ATTN: STEVE R. GRABER, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-08-20 | 2021-10-12 | Address | ATTN: STEVE R. GRABER, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-12-12 | 2021-08-20 | Address | ATTN: STEVE R. GRABER, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002606 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
221115001447 | 2022-11-15 | BIENNIAL STATEMENT | 2021-12-01 |
211021003064 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
211012000860 | 2021-10-11 | CERTIFICATE OF PUBLICATION | 2021-10-11 |
210820000205 | 2021-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-19 |
171215000419 | 2017-12-15 | CERTIFICATE OF AMENDMENT | 2017-12-15 |
171212010527 | 2017-12-12 | ARTICLES OF ORGANIZATION | 2017-12-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State