Name: | Considine Search LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 09 Jan 2015 (10 years ago) |
Branch of: | Considine Search LLC, NEW YORK (Company Number 4228286) |
Entity Number: | 20151019197 |
ZIP code: | 81230 |
County: | Gunnison County |
Place of Formation: | NEW YORK |
Principal Address: | 502 Clinton Street Brooklyn NY 11231 US |
Mailing Address: | 341 Meadowlark Trail Gunnison CO 81230 US |
Name | Role | Address |
---|---|---|
Corinne J McKeever | Agent | 341 Meadowlark Trail Gunnison CO 81230 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20248359146 | File Report | 2024-12-23 | 2024-12-23 | No data | Principal address changed, Change in registered agent information |
20241074851 | File Report | 2024-01-23 | 2024-01-23 | No data | No data |
20228241835 | File Report | 2022-12-23 | 2022-12-23 | No data | Change in registered agent information |
20218190886 | File Report | 2021-12-23 | 2021-12-23 | No data | No data |
20208095018 | File Report | 2020-12-23 | 2020-12-23 | No data | No data |
20201099170 | File Report | 2020-01-30 | 2020-01-30 | No data | Change of Registered Agent Address |
20191326738 | File Report | 2019-04-17 | 2019-04-17 | No data | Removed agent mailing address; / Change of Entity Address |
20171963970 | File Report | 2017-12-28 | 2017-12-28 | No data | No data |
20171277543 | File Report | 2017-04-07 | 2017-04-07 | No data | Change of Entity Address |
20161244926 | File Report | 2016-04-04 | 2016-04-04 | No data | Change of Registered Agent Address |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State