Search icon

MAETRICS, LLC

Company Details

Name: MAETRICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040660
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MAETRICS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-11-04 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-04 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-05 2022-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-10 2019-01-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003238 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104001740 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221104002672 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
210105061430 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-56320 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061536 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170221006300 2017-02-21 BIENNIAL STATEMENT 2017-01-01
150414006235 2015-04-14 BIENNIAL STATEMENT 2015-01-01
130206006799 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110110000986 2011-01-10 APPLICATION OF AUTHORITY 2011-01-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State