Name: | TECH SUPPORT FILM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2022 (2 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 6864174 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | TECH SUPPORT FILM, LLC |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-01-06 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-11-09 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-09 | 2024-12-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-17 | 2023-11-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-17 | 2023-11-09 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-01 | 2023-07-17 | Address | 294 stuyvesant ave, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000834 | 2025-01-03 | SURRENDER OF AUTHORITY | 2025-01-03 |
241204000086 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
231109000913 | 2023-11-08 | CERTIFICATE OF PUBLICATION | 2023-11-08 |
230717002538 | 2023-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-17 |
230601000120 | 2022-12-14 | APPLICATION OF AUTHORITY | 2022-12-14 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State