Name: | DEFINITION DESIGN CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2020 (5 years ago) |
Entity Number: | 5802667 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wyoming |
Foreign Legal Name: | DEFINITION DESIGN LLC |
Fictitious Name: | DEFINITION DESIGN CONSULTING LLC |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PTVXS956DPH7 | 2022-11-27 | 9 MIAMI COURT, BROOKLYN, NY, 11225, 5209, USA | 9 MIAMI COURT, BROOKLYN, NY, 11225, 5209, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-11-03 |
Initial Registration Date | 2021-10-28 |
Entity Start Date | 2006-10-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER MALONEY |
Role | PRINCIPAL |
Address | 9 MIAMI COURT, BROOKLYN, NY, 11225, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER MALONEY |
Role | PRINCIPAL |
Address | 9 MIAMI COURT, BROOKLYN, NY, 11225, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-08-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-03 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002599 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220929020103 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220916001934 | 2022-09-16 | BIENNIAL STATEMENT | 2022-08-01 |
200803000231 | 2020-08-03 | APPLICATION OF AUTHORITY | 2020-08-03 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State