Search icon

EZTIER LLC

Company Details

Name: EZTIER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2007 (17 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 3595546
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 EAST 37TH ST., APT 4F, NEW YORK, NY, United States, 10016

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
716Z5 Active Non-Manufacturer 2013-12-18 2024-02-29 No data No data

Contact Information

POC HENRY TAO
Phone +1 917-370-4713
Address 303 E 37TH ST APT 4F, NEW YORK, NY, 10016 3231, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 303 EAST 37TH ST., APT 4F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-02-10 2022-10-10 Address 303 EAST 37TH ST., APT 4F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-20 2009-02-10 Address 210 EAST 38TH STREET APT 4H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221010000780 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
191104061713 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171110006014 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151130006082 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131118006188 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111221002644 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091102002248 2009-11-02 BIENNIAL STATEMENT 2009-11-01
090210000309 2009-02-10 CERTIFICATE OF CHANGE 2009-02-10
080225000482 2008-02-25 CERTIFICATE OF PUBLICATION 2008-02-25
071120000146 2007-11-20 ARTICLES OF ORGANIZATION 2007-11-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State