Search icon

MULTIFAMILY INTERNET VENTURES, LLC

Company Details

Name: MULTIFAMILY INTERNET VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631255
ZIP code: 10005
County: Westchester
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-06-25 2023-04-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-25 2023-04-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-15 2019-06-25 Address 10 BANK STREET, SUITE 556, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2012-02-15 2019-06-25 Address 10 BANK STREET, SUITE 556, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2010-06-25 2012-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-25 2012-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-04 2010-06-25 Address 36 DISCOVERY STE 220, IRVINE, CA, 92618, USA (Type of address: Service of Process)
2001-04-24 2009-05-04 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406003554 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210528060271 2021-05-28 BIENNIAL STATEMENT 2021-04-01
190625000539 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
190418060155 2019-04-18 BIENNIAL STATEMENT 2019-04-01
180413006144 2018-04-13 BIENNIAL STATEMENT 2017-04-01
150424006157 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130418002543 2013-04-18 BIENNIAL STATEMENT 2013-04-01
120215000348 2012-02-15 CERTIFICATE OF CHANGE 2012-02-15
110331002074 2011-03-31 BIENNIAL STATEMENT 2011-04-01
100625000008 2010-06-25 CERTIFICATE OF CHANGE 2010-06-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State