Search icon

ASCENDENCE CONSULTING LLC

Headquarter

Company Details

Name: ASCENDENCE CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2023 (a year ago)
Entity Number: 7070979
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ASCENDENCE CONSULTING LLC, CONNECTICUT 2994016 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QUEKYR2T6NB1 2024-10-11 124 ELM RD, BRIARCLIFF MANOR, NY, 10510, 2225, USA 1077 PLEASANTVILLE RD., SUITE 1300, BRIARCLIFF MANOR, NY, 10510, USA

Business Information

URL www.ascendenceconsulting.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2023-10-06
Entity Start Date 2023-09-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY BARDEN
Address 1077 PLEASANTVILLE RD., UNIT 1300, BRIARCLIFF MANOR, NY, 10510, USA
Government Business
Title PRIMARY POC
Name JEFFREY BARDEN
Address 1077 PLEASANTVILLE RD., UNIT 1300, BRIARCLIFF MANOR, NY, 10510, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-23 2024-04-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-23 2024-04-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-05 2024-01-23 Address 1077 Pleasantville Road, #1300, Briarcliff Manor, NY, 10510, 1300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002261 2024-03-30 CERTIFICATE OF PUBLICATION 2024-03-30
240123000623 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230905001495 2023-09-05 ARTICLES OF ORGANIZATION 2023-09-05

Date of last update: 13 Feb 2025

Sources: New York Secretary of State