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