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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
3 STORY SOFTWARE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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