Search icon

LIKEWIZE DEVICE PROTECTION, LLC

Company Details

Name: LIKEWIZE DEVICE PROTECTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231106
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRIGHTSTAR DEVICE PROTECTION, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-10 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-04 2021-04-29 Name BRIGHTSTAR DEVICE PROTECTION, LLC
2013-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-15 2013-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-15 2013-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-15 2009-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-15 2016-02-04 Name ESECURITEL HOLDINGS, LLC

Filings

Filing Number Date Filed Type Effective Date
230705000337 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002575 2021-07-16 BIENNIAL STATEMENT 2021-07-16
210429000051 2021-04-29 CERTIFICATE OF AMENDMENT 2021-04-29
190710061469 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-41797 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41796 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007172 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160204000029 2016-02-04 CERTIFICATE OF AMENDMENT 2016-02-04
150702006896 2015-07-02 BIENNIAL STATEMENT 2015-07-01
131008000284 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State