Search icon

VIETRI CONSULTING LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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