Name: | J. GENNETT CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2022 (3 years ago) |
Entity Number: | 6393624 |
ZIP code: | 12070 |
County: | Albany |
Place of Formation: | New York |
Address: | 169 Country Club Lane, Fort Johnson, NY, United States, 12070 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JACK GENNETT | DOS Process Agent | 169 Country Club Lane, Fort Johnson, NY, United States, 12070 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-01 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-01 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002228 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
220930012529 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017825 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301003739 | 2022-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-28 |
220202003861 | 2022-02-02 | ARTICLES OF ORGANIZATION | 2022-02-02 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State