Name: | 3 TECHNOLOGY DRIVE INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 1996 (29 years ago) |
Entity Number: | 2013765 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
3 TECHNOLOGY DRIVE INVESTORS LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-14 | 2021-03-18 | Address | 45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-03-26 | 2014-03-14 | Address | ATT: THOMAS D. KEARNS, ESQ., 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000907 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220315000009 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
210318000170 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
200305060124 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305006682 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170329000332 | 2017-03-29 | CERTIFICATE OF AMENDMENT | 2017-03-29 |
170315006029 | 2017-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140314002000 | 2014-03-14 | BIENNIAL STATEMENT | 2012-03-01 |
020319002019 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000328002129 | 2000-03-28 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State