Search icon

TECHNOFINSERVICE LLC

Company Details

Name: TECHNOFINSERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2733101
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 READE STREET APT 5F, NEW YORK, NY, United States, 10013

Agent

Name Role Address
PIERANDREA BIANCO Agent 99 READE STREET APT 5F, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 READE STREET APT 5F, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-06-09 2021-09-27 Address 99 READE STREET APT 5F, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2014-06-09 2021-09-27 Address 99 READE STREET APT 5F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-05-04 2014-06-09 Address 295 GREENWICH ST, SUITE 6H, NEW YORK, NY, 10073, 138, USA (Type of address: Service of Process)
2004-11-26 2010-05-04 Address 13 CROSBY STREET, SUITE 304, NEW YORK, NY, 10013, 3138, USA (Type of address: Service of Process)
2002-03-15 2004-11-26 Address 20 WATERSIDE PLAZA, C/O GOODAIR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-02-20 2002-03-15 Address WATERSIDE PLAZZA 20 - APT 7H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927000803 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140609000622 2014-06-09 CERTIFICATE OF CHANGE 2014-06-09
100504002826 2010-05-04 BIENNIAL STATEMENT 2010-02-01
041126000378 2004-11-26 CERTIFICATE OF AMENDMENT 2004-11-26
020315000007 2002-03-15 CERTIFICATE OF CHANGE 2002-03-15
020220000218 2002-02-20 ARTICLES OF ORGANIZATION 2002-02-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State