Name: | EUCLID TRANSACTIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2016 (9 years ago) |
Entity Number: | 4961638 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2024-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-29 | 2024-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-19 | 2022-06-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-19 | 2022-06-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-07 | 2019-08-19 | Address | 524 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-06-10 | 2017-06-07 | Address | 33 IRVING PLACE SUITE 9009, NE WYORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000475 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
220629003380 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
220601001879 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602061527 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
191203060941 | 2019-12-03 | BIENNIAL STATEMENT | 2018-06-01 |
190819000900 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
170607000762 | 2017-06-07 | CERTIFICATE OF CHANGE | 2017-06-07 |
160830000391 | 2016-08-30 | CERTIFICATE OF PUBLICATION | 2016-08-30 |
160610000839 | 2016-06-10 | APPLICATION OF AUTHORITY | 2016-06-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State