Name: | CHIPS TECHNOLOGY CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2022 (3 years ago) |
Entity Number: | 6597697 |
ZIP code: | 12207 |
County: | Albany |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-10-24 | 2024-10-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-03 | 2024-10-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-03 | 2024-10-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-11-15 | 2023-01-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-09-28 | 2022-11-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-09-26 | 2022-09-28 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020460 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
241024003236 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
230103002122 | 2023-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-03 |
221115000599 | 2022-11-14 | CERTIFICATE OF PUBLICATION | 2022-11-14 |
220928002169 | 2022-09-28 | CERTIFICATE OF MERGER | 2022-09-29 |
220926001092 | 2022-09-26 | ARTICLES OF ORGANIZATION | 2022-09-26 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State