Search icon

3 STORY SOFTWARE, LLC

Branch

Company Details

Name: 3 STORY SOFTWARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2014 (10 years ago)
Branch of: 3 STORY SOFTWARE, LLC, Connecticut (Company Number 0913474)
Entity Number: 4679623
ZIP code: 10005
County: New York
Place of Formation: Connecticut
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
3 STORY SOFTWARE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-01 2018-08-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-03-01 2018-08-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-02-26 2016-03-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-02-26 2016-03-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-12-12 2016-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204004077 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221206000640 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201203061494 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-69680 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69681 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008269 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180821000011 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
161207006285 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160301000590 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01
160226000225 2016-02-26 CERTIFICATE OF CHANGE 2016-02-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State