Name: | NEWTECH ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 1999 (25 years ago) |
Entity Number: | 2414403 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 980 6TH AVE, STE 401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O RUSH COMMUNICATIONS | DOS Process Agent | 980 6TH AVE, STE 401, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2013-09-10 | Address | 512 7TH AVE, 43RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-09-18 | 2003-08-19 | Address | 530 7TH AVENUE, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-08-31 | 2001-09-18 | Address | 1500 BROADWAY - SUITE 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002073 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110817002957 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090821002878 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070813002796 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
030819002228 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
010918002062 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
990831000348 | 1999-08-31 | ARTICLES OF ORGANIZATION | 1999-08-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State