Name: | EXECUTION ACCESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2013 (11 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 4457831 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EXECUTION ACCESS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-12 | 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 |
---|---|---|---|
221107001828 | 2022-11-07 | CERTIFICATE OF MERGER | 2022-11-07 |
210901002347 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062029 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64871 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64872 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007078 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007176 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
140116000854 | 2014-01-16 | CERTIFICATE OF PUBLICATION | 2014-01-16 |
130912000046 | 2013-09-12 | APPLICATION OF AUTHORITY | 2013-09-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State