Name: | DS EDWARD CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2021 (4 years ago) |
Entity Number: | 5945827 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 264 Bayport Avenue, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
DAVID S. EDWARD | Agent | 264 bayport avenue, BAYPORT, NY, 11705 |
Name | Role | Address |
---|---|---|
DS EDWARD CONSULTING, LLC | DOS Process Agent | 264 Bayport Avenue, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-02-01 | Address | 264 bayport avenue, BAYPORT, NY, 11705, USA (Type of address: Registered Agent) |
2023-02-08 | 2025-02-01 | Address | 264 bayport avenue, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2022-06-22 | 2023-02-08 | Address | 264 bayport avenue, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2022-06-22 | 2023-02-08 | Address | 264 bayport avenue, BAYPORT, NY, 11705, USA (Type of address: Registered Agent) |
2021-09-09 | 2022-06-22 | Address | 53 ATLANTIC DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
2021-09-09 | 2022-06-22 | Address | 53 ATLANTIC DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Registered Agent) |
2021-02-22 | 2021-09-09 | Address | 53 ATLANTIC DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Registered Agent) |
2021-02-22 | 2021-09-09 | Address | 53 ATLANTIC DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201031488 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230208002945 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
220622000417 | 2022-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-24 |
210909000416 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210222020120 | 2021-02-22 | ARTICLES OF ORGANIZATION | 2021-02-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State