Name: | EYRING CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2018 (6 years ago) |
Entity Number: | 5437193 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EYRING CONSULTING, LLC, CONNECTICUT | 1320970 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003066 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221208003696 | 2022-12-08 | BIENNIAL STATEMENT | 2022-11-01 |
220930012051 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007745 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201229060171 | 2020-12-29 | BIENNIAL STATEMENT | 2020-11-01 |
181102010326 | 2018-11-02 | ARTICLES OF ORGANIZATION | 2018-11-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State