PROVIDENCE INVESTORS, LLC

Name: | PROVIDENCE INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 1996 (29 years ago) |
Entity Number: | 2059572 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 730 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 730 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-11 | 2002-08-28 | Address | 730 FIFTH AVE, SUITE 2102, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-22 | 2000-01-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-22 | 1998-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24386 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020828002236 | 2002-08-28 | BIENNIAL STATEMENT | 2002-08-01 |
000808002030 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
000112000994 | 2000-01-12 | CERTIFICATE OF CHANGE | 2000-01-12 |
980911002093 | 1998-09-11 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State