Search icon

PROXIS TECHNOLOGIES, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PROXIS TECHNOLOGIES, LLC DOS Process Agent 224 W 35th St Ste 500, #2229, NEW YORK, NY, United States, 10001

History

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)

Filings

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