Name: | MAVERICK TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332177 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAVERICK TECHNOLOGIES, LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-06 | 2020-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-06 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-11-27 | 2020-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-27 | 2020-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-22 | 2012-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-22 | 2012-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-10 | 2010-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000565 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220316001515 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200303061307 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200206000339 | 2020-02-06 | CERTIFICATE OF CHANGE | 2020-02-06 |
180321006154 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160316006284 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
140324006351 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
121127000694 | 2012-11-27 | CERTIFICATE OF CHANGE | 2012-11-27 |
120521002656 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
101022000424 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State