Name: | CONFERO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2022 (3 years ago) |
Entity Number: | 6418862 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | CONFERO GROUP, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-25 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-21 | 2023-07-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-21 | 2023-07-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-15 | 2022-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-15 | 2022-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-02 | 2022-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-02 | 2022-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004225 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
230725001892 | 2023-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-24 |
220921003640 | 2022-09-21 | CERTIFICATE OF PUBLICATION | 2022-09-21 |
220315000128 | 2022-03-14 | CERTIFICATE OF AMENDMENT | 2022-03-14 |
220302000265 | 2022-03-01 | APPLICATION OF AUTHORITY | 2022-03-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State