Name: | AUTOMATIONSTECHNIK CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2007 (18 years ago) |
Entity Number: | 3511944 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-05 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-05-15 | 2016-01-05 | Address | 111 WASHINGTON AVENUE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2007-05-03 | 2009-05-15 | Address | 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509000879 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
220929016985 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210528060129 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190509060328 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170613006043 | 2017-06-13 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State