Search icon

GUESSTIMATE CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GUESSTIMATE CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2020 (5 years ago)
Date of dissolution: 02 May 2023
Entity Number: 5741421
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KNZDJL92TAR5
CAGE Code:
8LFQ2
UEI Expiration Date:
2021-11-04

Business Information

Activation Date:
2020-06-02
Initial Registration Date:
2020-05-01

History

Start date End date Type Value
2022-09-30 2023-06-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-30 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-30 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-23 2022-03-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230612000620 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
220930002378 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019617 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220404003337 2022-04-04 BIENNIAL STATEMENT 2022-04-01
220330002322 2021-07-09 CERTIFICATE OF CHANGE BY ENTITY 2021-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State