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 |
Name | Role | Address |
---|---|---|
PROVIDENCE EQUITY L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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