Search icon

NORTHSTAR CONSULTING CIRCLE, LTD.

Company Details

Name: NORTHSTAR CONSULTING CIRCLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2020 (4 years ago)
Entity Number: 5903767
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 140 Brittany Lane, Pittsford, NY, United States, 14534

Shares Details

Shares issued 25

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

Name Role Address
STANLEY BYRD Chief Executive Officer 140 BRITTANY LANE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 140 BRITTANY LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-12-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-12-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-24 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-24 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-24 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219000250 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221216001055 2022-12-16 BIENNIAL STATEMENT 2022-12-01
220930011759 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929006675 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201224010325 2020-12-24 CERTIFICATE OF INCORPORATION 2021-01-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State