Name: | TECHLITY SOLUTIONS (USA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2012 (13 years ago) |
Entity Number: | 4278996 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-13 | 2023-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215001266 | 2023-02-14 | CERTIFICATE OF AMENDMENT | 2023-02-14 |
230213001240 | 2023-02-13 | BIENNIAL STATEMENT | 2022-08-01 |
SR-61267 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121108000167 | 2012-11-08 | CERTIFICATE OF PUBLICATION | 2012-11-08 |
120803000007 | 2012-08-03 | APPLICATION OF AUTHORITY | 2012-08-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State