Name: | BREKKEN CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2018 (7 years ago) |
Entity Number: | 5373272 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TROY BREKKEN | Agent | 460 W 42ND ST #52C, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-07-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-10 | 2024-07-24 | Address | 460 W 42ND ST #52C, NEW YORK, NY, 10036, 6887, USA (Type of address: Registered Agent) |
2018-07-10 | 2022-09-29 | Address | 460 W 42ND ST #52C, NEW YORK, NY, 10036, 6887, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002722 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220929003715 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220718000077 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
211119001229 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
180710010582 | 2018-07-10 | ARTICLES OF ORGANIZATION | 2018-07-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State