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
Name | Role | Address |
---|---|---|
RAN EISENBRUCH | Chief Executive Officer | 1619 3RD AVE, 4K, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
3E TECHNOLOGY, INC. | DOS Process Agent | 1619 3RD AVE, STE 4KE, NEW YORK, NY, United States, 10128 |
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) |
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