Name: | EU-TE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2008 (17 years ago) |
Entity Number: | 3666109 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 33 BILL HORTON WAY, WAPPINGER FALLS, NY, United States, 12590 |
Contact Details
Phone +1 845-362-6662
Name | Role | Address |
---|---|---|
EU-TE DESIGN LLC | DOS Process Agent | 33 BILL HORTON WAY, WAPPINGER FALLS, NY, United States, 12590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1418892-DCA | Inactive | Business | 2012-02-03 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-16 | 2024-05-03 | Address | 33 BILL HORTON WAY, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process) |
2010-06-04 | 2012-11-16 | Address | 181 BOYD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2008-05-01 | 2010-06-04 | Address | 18 SCARBOROUGH LANE, STE. C, WAPPINGERS FALLS, NY, 12950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000961 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
121116000963 | 2012-11-16 | CERTIFICATE OF CHANGE | 2012-11-16 |
120620002616 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100604002006 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080501000896 | 2008-05-01 | ARTICLES OF ORGANIZATION | 2008-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1975691 | RENEWAL | INVOICED | 2015-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
1225277 | RENEWAL | INVOICED | 2013-07-30 | 100 | Home Improvement Contractor License Renewal Fee |
1134287 | FINGERPRINT | INVOICED | 2012-02-03 | 75 | Fingerprint Fee |
1134286 | TRUSTFUNDHIC | INVOICED | 2012-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1134288 | LICENSE | INVOICED | 2012-02-03 | 75 | Home Improvement Contractor License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State