Name: | TTEC@HOME, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2015 (10 years ago) |
Date of dissolution: | 21 Mar 2024 |
Branch of: | TTEC@HOME, LLC, Colorado (Company Number 20061299081) |
Entity Number: | 4810766 |
ZIP code: | 80111 |
County: | New York |
Place of Formation: | Colorado |
Address: | 6312 s. fiddler - s green circle,, suite 100n, ENGLEWOOD, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6312 s. fiddler - s green circle,, suite 100n, ENGLEWOOD, CO, United States, 80111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-26 | 2015-08-26 | Name | TELETECH@HOME, LLC |
2015-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-26 | 2017-12-14 | Name | TELETECH@HOME, LLC |
2015-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003280 | 2024-03-21 | SURRENDER OF AUTHORITY | 2024-03-21 |
230801000787 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210824002789 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190820060186 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72661 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72660 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171214000574 | 2017-12-14 | CERTIFICATE OF AMENDMENT | 2017-12-14 |
170808006633 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150826000430 | 2015-08-26 | APPLICATION OF AUTHORITY | 2015-08-26 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State