Name: | NYTERA INTERNET TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Mar 2025 |
Entity Number: | 2516108 |
ZIP code: | 10706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 Summit St, Hastings on Hudson, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
NYTERA INTERNET TECHNOLOGIES, LLC | DOS Process Agent | 13 Summit St, Hastings on Hudson, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2025-03-28 | Address | 13 Summit St, Hastings on Hudson, NY, 10706, USA (Type of address: Service of Process) |
2018-06-26 | 2024-07-09 | Address | 68 MAPLE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2014-06-30 | 2018-06-26 | Address | 25 MILL LN, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-03-22 | 2014-06-30 | Address | 270 W PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2008-06-26 | 2012-03-22 | Address | 49 PEARWOOD DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003044 | 2025-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-28 |
240709001748 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220707002248 | 2022-07-07 | BIENNIAL STATEMENT | 2022-06-01 |
200630060164 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
180626006014 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State