Name: | VIETRI CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2018 (6 years ago) |
Entity Number: | 5445751 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2024-11-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-10 | 2024-11-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-03 | 2022-09-29 | Address | 90 STATE ST STE 700 #40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-03 | 2022-09-30 | Address | 90 STATE ST STE 700 #40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-19 | 2019-04-03 | Address | 67 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241110000062 | 2024-11-10 | BIENNIAL STATEMENT | 2024-11-10 |
230410003267 | 2023-04-10 | BIENNIAL STATEMENT | 2022-11-01 |
220930016908 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007692 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201124060276 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
190403000020 | 2019-04-03 | CERTIFICATE OF CHANGE | 2019-04-03 |
181119010439 | 2018-11-19 | ARTICLES OF ORGANIZATION | 2018-11-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State