DFL CONSULTING LLC

Name: | DFL CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2019 (6 years ago) |
Entity Number: | 5672636 |
ZIP code: | 03801 |
County: | Monroe |
Place of Formation: | New York |
Address: | 569 middle street, PORTSMOUTH, NH, United States, 03801 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 569 middle street, PORTSMOUTH, NH, United States, 03801 |
Name | Role | Address |
---|---|---|
DANIEL LEVINE | Agent | 30 lake avenue, unit 2, HILTON, NY, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2025-05-13 | Address | 30 lake avenue, unit 2, HILTON, NY, 14468, USA (Type of address: Registered Agent) |
2023-09-27 | 2025-05-13 | Address | 569 middle street, PORTSMOUTH, NH, 03801, USA (Type of address: Service of Process) |
2023-04-17 | 2023-09-27 | Address | 30 lake avenue, unit 2, HILTON, NY, 14468, USA (Type of address: Service of Process) |
2023-04-17 | 2023-09-27 | Address | 30 lake avenue, unit 2, HILTON, NY, 14468, USA (Type of address: Registered Agent) |
2021-02-01 | 2023-04-17 | Address | 6554 BOSTON STATE ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003996 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230927001084 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
230417011182 | 2022-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-14 |
220203001912 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
210201000127 | 2021-02-01 | CERTIFICATE OF CHANGE | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State