Name: | 3FORM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2014 (11 years ago) |
Entity Number: | 4513781 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-06-14 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2024-01-25 | 2024-06-14 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-25 | 2024-01-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-25 | 2024-01-25 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2016-11-22 | 2023-01-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-11-22 | 2023-01-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-01-15 | 2016-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614003431 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
240125003812 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
230125000039 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
220103000868 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200106061278 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180102008134 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161122000317 | 2016-11-22 | CERTIFICATE OF CHANGE | 2016-11-22 |
160201006167 | 2016-02-01 | BIENNIAL STATEMENT | 2016-01-01 |
140327000193 | 2014-03-27 | CERTIFICATE OF PUBLICATION | 2014-03-27 |
140115000256 | 2014-01-15 | APPLICATION OF AUTHORITY | 2014-01-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State