Name: | CIRRUS CONCEPT CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2018 (6 years ago) |
Entity Number: | 5455559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Elizabeth Place, Suite 110, Dayton, OH, United States, 45417 |
Name | Role | Address |
---|---|---|
CIRRUS CONCEPT CONSULTING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LESLIE KAHN | Chief Executive Officer | 1 ELIZABETH PLACE, SUITE 110, DAYTON, OH, United States, 45417 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1 ELIZABETH PLACE, SUITE 110, DAYTON, OH, 45417, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005225 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202000266 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210924000186 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
SR-110090 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181207000754 | 2018-12-07 | APPLICATION OF AUTHORITY | 2018-12-07 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State