Name: | EVIDENCE EXCHANGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (10 years ago) |
Entity Number: | 4677839 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EVIDENCE EXCHANGE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-12 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-10 | 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 |
---|---|---|---|
241203003992 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
231212002358 | 2023-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
SR-69635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69636 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150219000591 | 2015-02-19 | CERTIFICATE OF PUBLICATION | 2015-02-19 |
141210000066 | 2014-12-10 | APPLICATION OF AUTHORITY | 2014-12-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State