Name: | STABILE CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2018 (7 years ago) |
Entity Number: | 5362099 |
ZIP code: | 10105 |
County: | Queens |
Place of Formation: | New York |
Address: | 1345 Avenue of the Americas, 2nd Floor, New York, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
MATTHEW STABILE | DOS Process Agent | 1345 Avenue of the Americas, 2nd Floor, New York, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
MATTHEW STABILE | Agent | 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2022-04-18 | 2024-10-15 | Address | 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent) |
2022-04-18 | 2024-10-15 | Address | 4 WESTCHESTER PARK DRIVE, SUITE 150, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2018-06-19 | 2022-04-18 | Address | 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent) |
2018-06-19 | 2022-04-18 | Address | 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003895 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
220418002828 | 2021-09-01 | CERTIFICATE OF CHANGE BY AGENT | 2021-09-01 |
200603061862 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
181106000743 | 2018-11-06 | CERTIFICATE OF PUBLICATION | 2018-11-06 |
180619010514 | 2018-06-19 | ARTICLES OF ORGANIZATION | 2018-06-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State