Search icon

SPINA RESEARCH AND CONSULTING LLC

Company Details

Name: SPINA RESEARCH AND CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2021 (4 years ago)
Entity Number: 5949969
ZIP code: 13104
County: Albany
Place of Formation: New York
Address: 146 Stanwood Ln, Manlius, NY, United States, 13104

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W1HTP12KVE23 2023-02-10 5001 CLINTON RD APT 6D, WHITESBORO, NY, 13492, 2736, USA 5001 CLINTON RD APT 6D, WHITESBORO, NY, 13492, 2736, USA

Business Information

Doing Business As SPINA RESEARCH AND CONSULTING LL
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2022-01-18
Initial Registration Date 2022-01-11
Entity Start Date 2021-03-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSSA SPINA
Address 5001 CLINTON ROAD, APT 6D, WHITESBORO, NY, 13492, USA
Government Business
Title PRIMARY POC
Name ALYSSA SPINA
Address 5001 CLINTON ROAD, APT 6D, WHITESBORO, NY, 13492, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

Name Role Address
ALYSSA SPINA DOS Process Agent 146 Stanwood Ln, Manlius, NY, United States, 13104

History

Start date End date Type Value
2022-09-30 2025-02-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-24 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-24 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-25 2021-12-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-25 2021-12-24 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
250226002277 2025-02-26 BIENNIAL STATEMENT 2025-02-26
220930010970 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929010458 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211224000192 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210225010790 2021-02-25 ARTICLES OF ORGANIZATION 2021-02-25

Date of last update: 05 Mar 2025

Sources: New York Secretary of State