Name: | SELECTECH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 1998 (27 years ago) |
Date of dissolution: | 18 Sep 2012 |
Entity Number: | 2282740 |
ZIP code: | 07890 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 40 WANTAGE AVENUE, BRANCHVILLE, NJ, United States, 07890 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 WANTAGE AVENUE, BRANCHVILLE, NJ, United States, 07890 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2012-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-12-22 | 2012-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-18 | 2005-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2005-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-27 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120918000219 | 2012-09-18 | SURRENDER OF AUTHORITY | 2012-09-18 |
120710006426 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100804002291 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080718002191 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060822002338 | 2006-08-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State