Name: | PROXIS TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2002 (23 years ago) |
Entity Number: | 2796399 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 224 W 35th St Ste 500, #2229, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PROXIS TECHNOLOGIES, LLC | DOS Process Agent | 224 W 35th St Ste 500, #2229, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-22 | 2024-08-07 | Address | 2005 PALMER AVENUE #1053, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-02-16 | 2016-08-22 | Address | 225 MAGNOLIA AVE., MT. VERNON, NY, 10552, USA (Type of address: Service of Process) |
2004-10-13 | 2011-02-16 | Address | PO BOX 383, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2002-08-01 | 2005-02-17 | Address | 1710 FIRST AVE. #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Registered Agent) |
2002-08-01 | 2004-10-13 | Address | PO BOX 383, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000008 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220806000003 | 2022-08-06 | BIENNIAL STATEMENT | 2022-08-01 |
200811060725 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
160822006300 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
150501002012 | 2015-05-01 | BIENNIAL STATEMENT | 2014-08-01 |
110216000044 | 2011-02-16 | CERTIFICATE OF CHANGE | 2011-02-16 |
081218002578 | 2008-12-18 | BIENNIAL STATEMENT | 2008-08-01 |
060908002146 | 2006-09-08 | BIENNIAL STATEMENT | 2006-08-01 |
050217000785 | 2005-02-17 | CERTIFICATE OF CHANGE | 2005-02-17 |
041013002266 | 2004-10-13 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State