Name: | TECHNOCRAFT USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2007 (17 years ago) |
Entity Number: | 3600903 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 wall street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMILY FERMIN | DOS Process Agent | 99 wall street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
emily fermin | Agent | 99 wall street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-03-05 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-02-19 | 2025-03-05 | Name | TECHNOCRAFT CONSULTING, LLC |
2025-02-19 | 2025-03-05 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-24 | 2025-02-19 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-01-24 | 2025-02-19 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003116 | 2025-02-26 | CERTIFICATE OF AMENDMENT | 2025-02-26 |
250219003819 | 2025-01-27 | CERTIFICATE OF AMENDMENT | 2025-01-27 |
250124004446 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
250121002657 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
140710000082 | 2014-07-10 | CERTIFICATE OF AMENDMENT | 2014-07-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State