Name: | THE RECOVAR GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Apr 1999 (26 years ago) |
Entity Number: | 2367589 |
County: | New York |
Place of Formation: | Maryland |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2012-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2012-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-15 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-15 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813000757 | 2012-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-13 |
120522000441 | 2012-05-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-06-21 |
070427002053 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050502002235 | 2005-05-02 | BIENNIAL STATEMENT | 2005-04-01 |
030416002309 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010410002280 | 2001-04-10 | BIENNIAL STATEMENT | 2001-04-01 |
000124001362 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990415000246 | 1999-04-15 | APPLICATION OF AUTHORITY | 1999-04-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State