Search icon

AMTECK OF TENNESSEE LLC

Company Details

Name: AMTECK OF TENNESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2011 (14 years ago)
Date of dissolution: 26 Jul 2021
Entity Number: 4103989
ZIP code: 40505
County: New York
Place of Formation: Kentucky
Foreign Legal Name: AMTECK, LLC
Fictitious Name: AMTECK OF TENNESSEE LLC
Address: 1387 e. new circle road, suite 135, LEXINGTON, KY, United States, 40505

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1387 e. new circle road, suite 135, LEXINGTON, KY, United States, 40505

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-07-28 2021-07-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 (Type of address: Service of Process)
2017-05-11 2021-07-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2011-06-08 2017-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728001093 2021-07-26 SURRENDER OF AUTHORITY 2021-07-26
210630002030 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190628060132 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170620006135 2017-06-20 BIENNIAL STATEMENT 2017-06-01
170511000280 2017-05-11 CERTIFICATE OF CHANGE 2017-05-11
150616006121 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130814006448 2013-08-14 BIENNIAL STATEMENT 2013-06-01
110608000071 2011-06-08 APPLICATION OF AUTHORITY 2011-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State