Search icon

WARREN GREENE MANAGEMENT AND CONSULTING, LLC

Company Details

Name: WARREN GREENE MANAGEMENT AND CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459904
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NQ5KX4MT3288 2024-11-29 217 LANDAU AVE, FLORAL PARK, NY, 11001, 3615, USA 217 LANDAU AVE, FLORAL PARK, NY, 11001, 3615, USA

Business Information

URL warren-greene.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-12-04
Initial Registration Date 2019-02-15
Entity Start Date 2018-12-17
Fiscal Year End Close Date Dec 17

Service Classifications

NAICS Codes 541199, 541618, 813910, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER WARREN
Role MEMBER
Address 217 LANDAU AVENUE, FLORAL PARK, NY, 11001, USA
Government Business
Title PRIMARY POC
Name NOT APPLICABLE NOT APPLICABLE
Address 217 LANDAU AVENUE, FLORAL PARK, NY, 11001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2018-12-17 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-17 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928015841 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021375 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
190402000471 2019-04-02 CERTIFICATE OF PUBLICATION 2019-04-02
181217010222 2018-12-17 ARTICLES OF ORGANIZATION 2018-12-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State