Search icon

DAMASCUS CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAMASCUS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2021 (4 years ago)
Entity Number: 6280812
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
WOODSON DAVENPORT JR
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2942296

Unique Entity ID

Unique Entity ID:
UU85WDH8GAN9
CAGE Code:
9FGH1
UEI Expiration Date:
2026-03-08

Business Information

Division Name:
DAMASCUS CONSULTING LLC
Activation Date:
2025-03-11
Initial Registration Date:
2022-11-05

History

Start date End date Type Value
2022-10-31 2022-09-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-31 2022-09-28 Address 22-30 92nd street, 1st floor, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2022-09-28 2023-09-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-09-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230923000456 2023-09-23 BIENNIAL STATEMENT 2023-09-01
220928016676 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928022289 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
221031000235 2022-03-16 CERTIFICATE OF CHANGE BY ENTITY 2022-03-16
210914003123 2021-09-14 ARTICLES OF ORGANIZATION 2021-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State