-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
NVT MANAGEMENT, LLC
Company Details
Name: |
NVT MANAGEMENT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
22 Dec 1997 (27 years ago)
|
Date of dissolution: |
12 Nov 2019 |
Entity Number: |
2210887 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
560 5TH AVE, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
560 5TH AVE, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1999-12-16
|
2001-04-16
|
Address
|
162 W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1997-12-22
|
1999-12-16
|
Address
|
162 W 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191112000019
|
2019-11-12
|
ARTICLES OF DISSOLUTION
|
2019-11-12
|
151209006117
|
2015-12-09
|
BIENNIAL STATEMENT
|
2015-12-01
|
131216006045
|
2013-12-16
|
BIENNIAL STATEMENT
|
2013-12-01
|
120110002768
|
2012-01-10
|
BIENNIAL STATEMENT
|
2011-12-01
|
100105002092
|
2010-01-05
|
BIENNIAL STATEMENT
|
2009-12-01
|
051223002303
|
2005-12-23
|
BIENNIAL STATEMENT
|
2005-12-01
|
031217002051
|
2003-12-17
|
BIENNIAL STATEMENT
|
2003-12-01
|
011205002332
|
2001-12-05
|
BIENNIAL STATEMENT
|
2001-12-01
|
010416000113
|
2001-04-16
|
CERTIFICATE OF CHANGE
|
2001-04-16
|
991216002210
|
1999-12-16
|
BIENNIAL STATEMENT
|
1999-12-01
|
980330000382
|
1998-03-30
|
AFFIDAVIT OF PUBLICATION
|
1998-03-30
|
980330000375
|
1998-03-30
|
AFFIDAVIT OF PUBLICATION
|
1998-03-30
|
971222000598
|
1997-12-22
|
ARTICLES OF ORGANIZATION
|
1997-12-22
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State