Search icon

EVENTSFORCE LLC

Company Details

Name: EVENTSFORCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2020 (4 years ago)
Entity Number: 5903117
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 Liberty St, 42nd Floor, New York, NY, United States, 10005

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, 42nd Floor, New York, NY, United States, 10005

History

Start date End date Type Value
2024-11-12 2024-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-11-12 2024-12-31 Address 80 state street, BROOKLYN, NY, 11207, 2543, USA (Type of address: Registered Agent)
2024-11-05 2024-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-31 2024-11-05 Address 8950 N. ORACLE RD., ORO VALLEY, AZ, 85704, USA (Type of address: Service of Process)
2023-07-31 2024-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-30 2023-07-31 Address 8950 N. ORACLE RD., ORO VALLEY, AZ, 85704, USA (Type of address: Service of Process)
2020-12-23 2023-07-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-23 2020-12-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003209 2024-12-31 BIENNIAL STATEMENT 2024-12-31
241112003578 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
241105000746 2024-11-04 CERTIFICATE OF CHANGE BY ENTITY 2024-11-04
230731003568 2023-07-31 BIENNIAL STATEMENT 2022-12-01
210223000626 2021-02-23 CERTIFICATE OF PUBLICATION 2021-02-23
201231000315 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
201230000462 2020-12-30 CERTIFICATE OF MERGER 2020-12-30
201223010475 2020-12-23 ARTICLES OF ORGANIZATION 2020-12-23

Date of last update: 22 Mar 2025

Sources: New York Secretary of State