Name: | IT&T TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2019 (6 years ago) |
Entity Number: | 5598379 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
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 |
---|---|---|---|
2019-08-13 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-13 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-05 | 2019-08-13 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-05 | 2019-08-13 | Address | 1057 HOE AVENUE, APT.5A, BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930007764 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003453 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210811000564 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
200414000287 | 2020-04-14 | CERTIFICATE OF PUBLICATION | 2020-04-14 |
190813000173 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State