Name: | EYECU LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2014 (10 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4668202 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST, STE 700, OFFICE 40., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE ST, STE 700, OFFICE 40., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-27 | 2022-02-01 | Address | 90 STATE ST, STE 700, OFFICE 40., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-10 | 2022-02-01 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-10 | 2017-01-27 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-18 | 2017-01-10 | Address | 4 HERRICK LANE, SOUTHAMPTON, NY, 11969, USA (Type of address: Registered Agent) |
2014-11-18 | 2017-01-10 | Address | 4 HERRICK LANE, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201000127 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170127000315 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
170110000400 | 2017-01-10 | CERTIFICATE OF CHANGE | 2017-01-10 |
141118010217 | 2014-11-18 | ARTICLES OF ORGANIZATION | 2014-11-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State