Search icon

EXTENSIONENGINE, LLC

Company Details

Name: EXTENSIONENGINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 2016 (9 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 4930812
ZIP code: 02109
County: New York
Place of Formation: Delaware
Address: 6 liberty sq, pmb 99743, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
the llc DOS Process Agent 6 liberty sq, pmb 99743, BOSTON, MA, United States, 02109

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-02 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-02 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-01 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-15 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003859 2025-03-04 SURRENDER OF AUTHORITY 2025-03-04
240402004463 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220420003061 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200401061370 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-75098 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007192 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160722000757 2016-07-22 CERTIFICATE OF PUBLICATION 2016-07-22
160415000121 2016-04-15 APPLICATION OF AUTHORITY 2016-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State