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