Name: | ACLOTECH CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2018 (7 years ago) |
Entity Number: | 5422731 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-12-13 | 2024-10-30 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-10-30 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-09 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-10-09 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030021352 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
231213021124 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
221031000831 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201023060417 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
190730000502 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
190529000696 | 2019-05-29 | CERTIFICATE OF PUBLICATION | 2019-05-29 |
181206000556 | 2018-12-06 | CERTIFICATE OF CORRECTION | 2018-12-06 |
181009010748 | 2018-10-09 | ARTICLES OF ORGANIZATION | 2018-10-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State