Search icon

MANGO CONSULTING LLC

Company Details

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

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

Business Information

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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