Name: | LA VERA CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2021 (4 years ago) |
Entity Number: | 5986484 |
ZIP code: | 10562 |
County: | Albany |
Place of Formation: | New York |
Address: | 12 ramapo road, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 12 ramapo road, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
laureen claire de vera circosta | Agent | 12 ramapo road, OSSINING, NY, 10562 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-21-00916 | Appearance Enhancement Business License | 2021-06-04 | 2025-06-04 | 14 S Greeley Ave, Chappaqua, NY, 10514-3311 |
AEB-21-00638 | Appearance Enhancement Business License | 2021-04-23 | 2025-04-23 | 12 N Division St, Peekskill, NY, 10566-2994 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2025-03-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-28 | 2025-03-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-12 | 2022-05-06 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-12 | 2022-05-06 | 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 |
---|---|---|---|
250317003122 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
230428003064 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
220930017221 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023463 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220506000138 | 2021-11-02 | CERTIFICATE OF PUBLICATION | 2021-11-02 |
210412010233 | 2021-04-12 | ARTICLES OF ORGANIZATION | 2021-04-12 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State