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