Name: | MANGO CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2018 (7 years ago) |
Entity Number: | 5267588 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M7YQXNEEEDH3 | 2025-01-16 | 611 ALBIN STREET, TEANECK, NJ, 07666, 4201, USA | 611 ALBIN STREET, TEANECK, NJ, 07666, 4201, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | https://www.mangoconsultingllc.com/ |
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-19 |
Initial Registration Date | 2018-11-07 |
Entity Start Date | 2018-01-16 |
Fiscal Year End Close Date | Dec 23 |
Service Classifications
NAICS Codes | 518210, 541511, 541519, 541611, 541612, 541613, 541690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MANISH SINGH |
Address | 611 ALBIN STREET, TEANECK, NJ, 07666, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MANISH SINGH |
Address | 611 ALBIN STREET, TEANECK, NJ, 07666, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-02-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-01-29 | 2024-02-26 | Address | 7232 BROADWAY STE 203, JACKSON HTS, NY, 11372, USA (Type of address: Service of Process) |
2018-09-21 | 2024-01-29 | Address | 37-55 77TH STREET APT 2D, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2018-05-30 | 2018-09-21 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-01-16 | 2024-01-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-01-16 | 2018-05-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226000153 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
240129001836 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220131001884 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
180921000054 | 2018-09-21 | CERTIFICATE OF CHANGE | 2018-09-21 |
180919000073 | 2018-09-19 | CERTIFICATE OF PUBLICATION | 2018-09-19 |
180530000244 | 2018-05-30 | CERTIFICATE OF CHANGE | 2018-05-30 |
180116010839 | 2018-01-16 | ARTICLES OF ORGANIZATION | 2018-01-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State