Search icon

PROVIDENCE INVESTORS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 730 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001026845
Phone:
2128883200

Latest Filings

Form type:
DFAN14A
Filing date:
2002-04-15
File:
Form type:
DFAN14A
Filing date:
2002-04-12
File:
Form type:
DEFC14A
Filing date:
2002-04-11
File:
Form type:
PRRN14A
Filing date:
2002-04-11
File:
Form type:
PRRN14A
Filing date:
2002-04-10
File:

History

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)

Filings

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State