Search icon

TIER1 TECHNOLOGIES, LLC

Branch

Company Details

Name: TIER1 TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Branch of: TIER1 TECHNOLOGIES, LLC, Kentucky (Company Number 0722439)
Entity Number: 5161207
ZIP code: 12207
County: New York
Place of Formation: Kentucky
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-24 2022-09-29 Address office 40 90 state street, suite 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-24 2022-09-30 Address office 40 90 state street, suite 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-26 2022-01-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-09-26 2022-01-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2019-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601005639 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220930015942 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022455 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220124002814 2021-12-06 CERTIFICATE OF CHANGE BY ENTITY 2021-12-06
210824001847 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190926000564 2019-09-26 CERTIFICATE OF CHANGE 2019-09-26
SR-79344 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79343 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171017000572 2017-10-17 CERTIFICATE OF PUBLICATION 2017-10-17
170627000288 2017-06-27 APPLICATION OF AUTHORITY 2017-06-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State