Name: | EFFICIENT ENTERPRISE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2017 (8 years ago) |
Entity Number: | 5075894 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET SUITE #1335, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EFFICIENT ENTERPRISE SOLUTIONS, LLC | DOS Process Agent | 99 WALL STREET SUITE #1335, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-13 | 2024-09-24 | Address | 99 WALL STREET SUITE #1335, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-03 | 2017-09-13 | Address | 110 GREENWICH STREET, APARTMENT 9C, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2017-01-27 | 2017-03-03 | Address | 43 NATIVE DANCER LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
2017-01-27 | 2017-03-03 | Address | 43 NATIVE DANCER LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924004607 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
170913000655 | 2017-09-13 | CERTIFICATE OF CHANGE | 2017-09-13 |
170425000436 | 2017-04-25 | CERTIFICATE OF PUBLICATION | 2017-04-25 |
170303000521 | 2017-03-03 | CERTIFICATE OF CHANGE | 2017-03-03 |
170127010446 | 2017-01-27 | ARTICLES OF ORGANIZATION | 2017-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State