Search icon

DAY SHIFT CONSULTING LLC

Company Details

Name: DAY SHIFT CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2023 (2 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 6769101
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

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
2023-11-22 2024-07-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-22 2024-07-22 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-07 2023-11-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-07 2023-11-22 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-20 2023-07-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-20 2023-07-07 Address 97 2nd Pl Apt 2, Brooklyn, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722001513 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
231122001186 2023-11-21 CERTIFICATE OF PUBLICATION 2023-11-21
230707003704 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
230320001662 2023-03-20 ARTICLES OF ORGANIZATION 2023-03-20

Date of last update: 03 Mar 2025

Sources: New York Secretary of State