Search icon

DOSSIC TECHNICAL CO. LLC

Company Details

Name: DOSSIC TECHNICAL CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jun 2006 (19 years ago)
Date of dissolution: 10 Apr 2014
Entity Number: 3382446
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-10-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-19 2012-10-01 Address 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-06-04 2011-07-19 Address 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-02-27 2008-06-04 Address 111 WASHINGTON AVE., STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-02-27 2012-10-01 Address 111 WASHINGTON AVE., SUITE 703, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2006-06-28 2008-02-27 Address 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-06-28 2008-02-27 Address 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140410000696 2014-04-10 ARTICLES OF DISSOLUTION 2014-04-10
121001000016 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
120702006078 2012-07-02 BIENNIAL STATEMENT 2012-06-01
110719002207 2011-07-19 BIENNIAL STATEMENT 2010-06-01
100608000359 2010-06-08 CERTIFICATE OF AMENDMENT 2010-06-08
080604002649 2008-06-04 BIENNIAL STATEMENT 2008-06-01
080227000821 2008-02-27 CERTIFICATE OF CHANGE 2008-02-27
060628000650 2006-06-28 ARTICLES OF ORGANIZATION 2006-06-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State