Search icon

EVERETT CHARLES TECHNOLOGIES LLC

Company Details

Name: EVERETT CHARLES TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2013 (11 years ago)
Entity Number: 4471424
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-10 2014-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000992 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220510000923 2022-05-10 BIENNIAL STATEMENT 2021-10-01
200427060287 2020-04-27 BIENNIAL STATEMENT 2019-10-01
SR-65222 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65223 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180426006228 2018-04-26 BIENNIAL STATEMENT 2017-10-01
160331006060 2016-03-31 BIENNIAL STATEMENT 2015-10-01
140411000223 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11
131010000624 2013-10-10 APPLICATION OF AUTHORITY 2013-10-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State