Search icon

BASE TECHNOLOGIES, LLC

Company Details

Name: BASE TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2012 (13 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 4268684
ZIP code: 12207
County: Suffolk
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-02-14 2021-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-14 2021-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-10 2014-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110002055 2021-11-10 CERTIFICATE OF TERMINATION 2021-11-10
210716001597 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190530002006 2019-05-30 BIENNIAL STATEMENT 2018-07-01
190214000023 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
SR-61062 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140728001068 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28
120907000271 2012-09-07 CERTIFICATE OF PUBLICATION 2012-09-07
120710000306 2012-07-10 APPLICATION OF AUTHORITY 2012-07-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State