Name: | LASALA CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2019 (6 years ago) |
Entity Number: | 5503343 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2024-02-10 | 2024-02-13 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2024-02-10 | 2024-02-13 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-02-28 | 2024-02-10 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2019-02-28 | 2024-02-10 | Address | 425 ALLEN STREET APT 3, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002824 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
240210000341 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
201231000468 | 2020-12-31 | CERTIFICATE OF PUBLICATION | 2020-12-31 |
190228010059 | 2019-02-28 | ARTICLES OF ORGANIZATION | 2019-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8890927301 | 2020-05-01 | 0248 | PPP | 25 ALLEN ST #3, SYRACUSE, NY, 13210-2201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State