ECURIE CAROLEX NY, LLC

Name: | ECURIE CAROLEX NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2006 (19 years ago) |
Entity Number: | 3388449 |
ZIP code: | 06510 |
County: | New York |
Place of Formation: | Delaware |
Address: | 157 CHURCH ST 12TH FLR, NEW HAVEN, CT, United States, 06510 |
Name | Role | Address |
---|---|---|
C/O WITHERS BERGMAN LLP | DOS Process Agent | 157 CHURCH ST 12TH FLR, NEW HAVEN, CT, United States, 06510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-06-24 | Address | 157 CHURCH ST 12TH FLR, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2023-11-13 | 2025-04-11 | Address | 157 CHURCH ST 12TH FLR, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2010-07-30 | 2023-11-13 | Address | 157 CHURCH ST 19TH FLR, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2006-07-14 | 2010-07-30 | Address | 430 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624004577 | 2025-05-16 | SURRENDER OF AUTHORITY | 2025-05-16 |
250411002582 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
231113000701 | 2023-11-13 | BIENNIAL STATEMENT | 2022-07-01 |
211119001076 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
120718006102 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State