Search icon

AMPP CONSULTING, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 301 sullivan pl, unit 4n, BROOKLYN, NY, United States, 11225

History

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)

Filings

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