Search icon

STRUCTURAL TECHNOLOGIES, LLC

Company Details

Name: STRUCTURAL TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 1998 (26 years ago)
Entity Number: 2296255
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-09-30 2024-09-09 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-29 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2012-08-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-09-12 2002-07-29 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-09-12 2002-07-29 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-30 2001-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001394 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220927001278 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200930060390 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-86695 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86694 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180912006023 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160913006175 2016-09-13 BIENNIAL STATEMENT 2016-09-01
151014000400 2015-10-14 CERTIFICATE OF AMENDMENT 2015-10-14
140903006168 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120914006304 2012-09-14 BIENNIAL STATEMENT 2012-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State