Name: | INSURGENT CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2018 (7 years ago) |
Entity Number: | 5431330 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-04 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2020-12-04 | Address | 8075 WASHINGTON VILLAGE DR, DAYTON, OH, 45458, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002415 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221025001039 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201204000502 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
201001061543 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-84858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84857 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190104000647 | 2019-01-04 | CERTIFICATE OF PUBLICATION | 2019-01-04 |
181024000233 | 2018-10-24 | APPLICATION OF AUTHORITY | 2018-10-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State