Name: | EBTRK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 13 Sep 2017 |
Entity Number: | 4118485 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2017-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-14 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000008 | 2017-09-13 | CERTIFICATE OF TERMINATION | 2017-09-13 |
170718006246 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
170302000389 | 2017-03-02 | CERTIFICATE OF CHANGE | 2017-03-02 |
150707006264 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130724006155 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
121023001043 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
110916000467 | 2011-09-16 | CERTIFICATE OF PUBLICATION | 2011-09-16 |
110714000759 | 2011-07-14 | APPLICATION OF AUTHORITY | 2011-07-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State