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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIGHTSTAR DEVICE PROTECTION, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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