SWITCHED SOURCE LLC

Name: | SWITCHED SOURCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2019 (6 years ago) |
Entity Number: | 5549897 |
ZIP code: | 14221 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
c/o LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-12 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-05-06 | 2025-05-12 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2025-04-23 | 2025-05-06 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2025-04-23 | 2025-05-06 | Address | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-07-17 | 2025-04-23 | Address | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002409 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
250506003641 | 2025-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-06 |
250423002829 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
240717002446 | 2024-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-03 |
190509000620 | 2019-05-09 | APPLICATION OF AUTHORITY | 2019-05-09 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State