Name: | BLOCKCHAIN SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2016 (9 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 4976248 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-05 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-12 | 2018-10-05 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003836 | 2023-09-12 | SURRENDER OF AUTHORITY | 2023-09-12 |
220929019166 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220728001951 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200707060124 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
181005006166 | 2018-10-05 | BIENNIAL STATEMENT | 2018-07-01 |
160712000593 | 2016-07-12 | APPLICATION OF AUTHORITY | 2016-07-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State