Search icon

SCARAMUZZINO CONSULTING LLC

Headquarter

Company Details

Name: SCARAMUZZINO CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Apr 2022 (3 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 6458066
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SCARAMUZZINO CONSULTING LLC, FLORIDA M23000007402 FLORIDA

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-02-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-02-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-03 2022-09-30 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-03 2022-09-29 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-11 2022-09-03 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-11 2022-09-03 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004519 2024-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-05
220930013180 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013861 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220903000156 2022-09-01 CERTIFICATE OF PUBLICATION 2022-09-01
220711003165 2022-07-11 CERTIFICATE OF CHANGE BY ENTITY 2022-07-11
220413003716 2022-04-13 ARTICLES OF ORGANIZATION 2022-04-13

Date of last update: 21 Mar 2025

Sources: New York Secretary of State