Search icon

DEFINITION DESIGN CONSULTING LLC

Company Details

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

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

Business Information

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

DOS Process Agent

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

History

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)

Filings

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