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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALYSSA SPINA | DOS Process Agent | 146 Stanwood Ln, Manlius, NY, United States, 13104 |
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) |
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