Search icon

INDEPENDENT TECHNOLOGY ENTERPRISES LLC

Company Details

Name: INDEPENDENT TECHNOLOGY ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770640
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., 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
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-29 2012-07-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-29 2012-08-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-23 2004-12-29 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006747 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160516006815 2016-05-16 BIENNIAL STATEMENT 2016-05-01
130116006497 2013-01-16 BIENNIAL STATEMENT 2012-05-01
120813001368 2012-08-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-13
120719000340 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
100527003032 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080522002311 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060501002192 2006-05-01 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State