Search icon

3E TECHNOLOGY, INC.

Company Details

Name: 3E TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1987 (38 years ago)
Entity Number: 1192755
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1619 3RD AVE, STE 4KE, NEW YORK, NY, United States, 10128
Principal Address: C/O RAN EISENBRCH, 1619 3RD AVE SUITE 4K, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAN EISENBRUCH Chief Executive Officer 1619 3RD AVE, 4K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
3E TECHNOLOGY, INC. DOS Process Agent 1619 3RD AVE, STE 4KE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1619 3RD AVE SUITE 4K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1619 3RD AVE, 4K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 1619 3RD AVE, 4K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2017-08-01 2023-08-01 Address 1619 3RD AVE SUITE 4K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-02 Address 1619 3RD AVE SUITE 4K, NY, NY, 10128, USA (Type of address: Service of Process)
2015-08-03 2017-08-01 Address 177 E 87TH ST, 10, NEW YORK, NY, 10128, 2268, USA (Type of address: Service of Process)
1997-08-11 2015-08-03 Address 177 E 87TH ST, NEW YORK, NY, 10128, 2268, USA (Type of address: Service of Process)
1995-07-05 2017-08-01 Address C/O RAN EISENBRCH, 177 EAST 87 STREET, NEW YORK, NY, 10128, 2268, USA (Type of address: Principal Executive Office)
1995-07-05 2017-08-01 Address 177 EAST 87 STREET, NEW YORK, NY, 10128, 2268, USA (Type of address: Chief Executive Officer)
1987-08-06 1997-08-11 Address 342 MADISON AVE, SUITE 826, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005103 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210817000123 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190802060238 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006224 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006665 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006458 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110810003001 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728003157 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070814002022 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051020002862 2005-10-20 BIENNIAL STATEMENT 2005-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State