Name: | NATIONAL PROPERTY CONSULTING & MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2019 (6 years ago) |
Entity Number: | 5535456 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-04-12 | 2025-04-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-04-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002669 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
230412002665 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
220929022273 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210419060170 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190417000258 | 2019-04-17 | APPLICATION OF AUTHORITY | 2019-04-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State