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