Name: | ECHOLOGICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2011 (14 years ago) |
Entity Number: | 4069930 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-21 | 2013-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000279 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210325060023 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190401060750 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56954 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56955 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150303006273 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130320006106 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
130108001043 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
110523000182 | 2011-05-23 | CERTIFICATE OF PUBLICATION | 2011-05-23 |
110321000067 | 2011-03-21 | APPLICATION OF AUTHORITY | 2011-03-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State