Name: | EZETECH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2015 (9 years ago) |
Entity Number: | 4838652 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-22 | 2018-07-19 | Address | 110 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005227 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211102000112 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191001060029 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73315 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180719000051 | 2018-07-19 | CERTIFICATE OF CHANGE | 2018-07-19 |
171018006191 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
160331000375 | 2016-03-31 | CERTIFICATE OF PUBLICATION | 2016-03-31 |
151022010387 | 2015-10-22 | ARTICLES OF ORGANIZATION | 2015-10-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State