NETAMORPHOSIS, LLC

Name: | NETAMORPHOSIS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2009 (17 years ago) |
Entity Number: | 3768626 |
ZIP code: | 10003 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 228 PARK AVE S., STE 114297, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NETAMORPHOSIS, LLC | DOS Process Agent | 228 PARK AVE S., STE 114297, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-16 | 2025-01-02 | Address | 15 WEST 26 STREET, SUITE 10F, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-01-08 | 2019-01-16 | Address | 162 W 21ST ST, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-29 | 2015-01-08 | Address | 241 W 15TH STREET, UNIT 3RW, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006598 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230109003143 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210111060973 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190116060266 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
150108006583 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2456949 | SL VIO | INVOICED | 2016-09-28 | 8000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State