Name: | NEWMAN/MERTENS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2023 (2 years ago) |
Date of dissolution: | 03 Nov 2023 |
Entity Number: | 6724097 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-15 | 2024-01-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-15 | 2024-01-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-28 | 2023-07-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-28 | 2023-07-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-04-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-04-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-06 | 2023-03-06 | Address | 138 W 136th St Apt 2, New York, NY, 10030, USA (Type of address: Service of Process) |
2023-02-06 | 2023-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003998 | 2023-11-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-03 |
230715000117 | 2023-07-14 | CERTIFICATE OF PUBLICATION | 2023-07-14 |
230428001589 | 2023-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-28 |
230306001565 | 2023-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-06 |
230206002260 | 2023-02-06 | ARTICLES OF ORGANIZATION | 2023-02-06 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State