BOTNICK CONSULTING GROUP LLC

Name: | BOTNICK CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2020 (5 years ago) |
Entity Number: | 5853798 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-02 | 2024-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-08 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003053 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
240502005163 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220930013972 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005430 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201008010468 | 2020-10-08 | ARTICLES OF ORGANIZATION | 2020-10-08 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State