PRECISION DESIGN3D LLC

Name: | PRECISION DESIGN3D LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2021 (4 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 6013831 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-02 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-06-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-15 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001187 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
230602004070 | 2023-06-02 | BIENNIAL STATEMENT | 2023-05-01 |
220930004454 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929008514 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220215002486 | 2021-07-14 | CERTIFICATE OF PUBLICATION | 2021-07-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State