Name: | ADTECH SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2015 (10 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 4759786 |
ZIP code: | 33634 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6301 benjamin road, suite 101, TAMPA, FL, United States, 33634 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6301 benjamin road, suite 101, TAMPA, FL, United States, 33634 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-15 | 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 |
---|---|---|---|
250116000638 | 2024-12-23 | SURRENDER OF AUTHORITY | 2024-12-23 |
210510060146 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190517060226 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
SR-106066 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106065 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181227006336 | 2018-12-27 | BIENNIAL STATEMENT | 2017-05-01 |
150730000544 | 2015-07-30 | CERTIFICATE OF PUBLICATION | 2015-07-30 |
150515000658 | 2015-05-15 | APPLICATION OF AUTHORITY | 2015-05-15 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State