Search icon

PROVIDENCE EQUITY L.L.C.

Company Details

Name: PROVIDENCE EQUITY L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894635
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PROVIDENCE EQUITY L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-04-04 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-14 2012-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-14 2012-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230404003905 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210428060213 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190404060651 2019-04-04 BIENNIAL STATEMENT 2019-04-01
SR-36945 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36944 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170414006103 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150422002005 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130506002154 2013-05-06 BIENNIAL STATEMENT 2013-04-01
120807000960 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
110602002550 2011-06-02 BIENNIAL STATEMENT 2011-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State