Name: | VIZANT TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Dec 2012 (12 years ago) |
Entity Number: | 4335936 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2019-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-01 | 2020-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-20 | 2014-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-20 | 2014-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000279 | 2020-01-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-15 |
191028000593 | 2019-10-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-11-27 |
181203006377 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006303 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141224006231 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
141201000618 | 2014-12-01 | CERTIFICATE OF CHANGE | 2014-12-01 |
130315000590 | 2013-03-15 | CERTIFICATE OF PUBLICATION | 2013-03-15 |
121220000556 | 2012-12-20 | APPLICATION OF AUTHORITY | 2012-12-20 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State