Search icon

EXECUTION ACCESS, LLC

Company Details

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

DOS Process Agent

Name Role Address
EXECUTION ACCESS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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