Name: | BYTECH IP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2011 (14 years ago) |
Entity Number: | 4131828 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2585 WEST 13TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2585 WEST 13TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-06 | 2024-07-23 | Address | 2585 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2011-08-17 | 2012-04-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-08-17 | 2012-04-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001515 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220408002422 | 2022-04-08 | BIENNIAL STATEMENT | 2021-08-01 |
120406000705 | 2012-04-06 | CERTIFICATE OF CHANGE | 2012-04-06 |
120111001029 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
110817000592 | 2011-08-17 | ARTICLES OF ORGANIZATION | 2011-08-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State