-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
EB INK TECHNOLOGIES, LLC
Company Details
Name: |
EB INK TECHNOLOGIES, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Dec 2007 (17 years ago)
|
Date of dissolution: |
14 Nov 2018 |
Entity Number: |
3602770 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-12-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-12-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-48688
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-48687
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
181114000397
|
2018-11-14
|
CERTIFICATE OF TERMINATION
|
2018-11-14
|
171227006097
|
2017-12-27
|
BIENNIAL STATEMENT
|
2017-12-01
|
151204006412
|
2015-12-04
|
BIENNIAL STATEMENT
|
2015-12-01
|
131210006848
|
2013-12-10
|
BIENNIAL STATEMENT
|
2013-12-01
|
120118002647
|
2012-01-18
|
BIENNIAL STATEMENT
|
2011-12-01
|
100430002135
|
2010-04-30
|
BIENNIAL STATEMENT
|
2009-12-01
|
080227000218
|
2008-02-27
|
CERTIFICATE OF PUBLICATION
|
2008-02-27
|
071207000633
|
2007-12-07
|
APPLICATION OF AUTHORITY
|
2007-12-07
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State