Name: | AMPP CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2021 (4 years ago) |
Entity Number: | 5926735 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | AMPP Consulting, LLC provides project planning and implementation services, strategy consulting, and full facilitation and workshop support across most industries. |
Address: | 301 sullivan pl, unit 4n, BROOKLYN, NY, United States, 11225 |
Contact Details
Phone +1 646-450-5340
Website http://amppconsulting.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 301 sullivan pl, unit 4n, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-28 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2025-01-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-14 | 2022-04-02 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-14 | 2022-04-02 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-26 | 2021-09-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-26 | 2021-09-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003515 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
250128004015 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230103005007 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220930006005 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015507 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220402001106 | 2021-09-15 | CERTIFICATE OF PUBLICATION | 2021-09-15 |
210914000263 | 2021-09-13 | CERTIFICATE OF PUBLICATION | 2021-09-13 |
210126010339 | 2021-01-26 | ARTICLES OF ORGANIZATION | 2021-01-26 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State