Name: | CAVALRY INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2364843 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 AMERICAN LANE, SUITE 220, GREENWICH, CT, United States, 06831 |
Contact Details
Phone +1 914-347-3440
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAVALRY INVESTMENTS, LLC | DOS Process Agent | 1 AMERICAN LANE, SUITE 220, GREENWICH, CT, United States, 06831 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325713-DCA | Active | Business | 2009-07-13 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2025-04-15 | Address | 1 AMERICAN LANE, SUITE 220, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2023-05-24 | 2025-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-05-24 | Address | 1 american lane, suite 220, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2022-09-30 | 2023-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003437 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230524004584 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
220930018253 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
210419060430 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
200501000072 | 2020-05-01 | CERTIFICATE OF PUBLICATION | 2020-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592199 | RENEWAL | INVOICED | 2023-02-02 | 150 | Debt Collection Agency Renewal Fee |
3535921 | LICENSE REPL | INVOICED | 2022-10-11 | 15 | License Replacement Fee |
3288351 | RENEWAL | INVOICED | 2021-01-27 | 150 | Debt Collection Agency Renewal Fee |
2961830 | RENEWAL | INVOICED | 2019-01-14 | 150 | Debt Collection Agency Renewal Fee |
2544368 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
2256289 | RENEWAL | INVOICED | 2016-01-12 | 150 | Debt Collection Agency Renewal Fee |
1258739 | RENEWAL | INVOICED | 2013-01-10 | 150 | Debt Collection Agency Renewal Fee |
994914 | RENEWAL | INVOICED | 2010-12-15 | 150 | Debt Collection Agency Renewal Fee |
971417 | CNV_MS | INVOICED | 2010-11-03 | 25 | Miscellaneous Fee |
971418 | LICENSE | INVOICED | 2009-07-14 | 150 | Debt Collection License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State