Search icon

CVP I, LLC

Company Details

Name: CVP I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 2003 (22 years ago)
Date of dissolution: 21 Sep 2015
Entity Number: 2902577
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-06 2015-09-21 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-06 2015-09-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-06 2011-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37080 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150921000480 2015-09-21 SURRENDER OF AUTHORITY 2015-09-21
150501006568 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007355 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110606002117 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090515002219 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070511002361 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050518002498 2005-05-18 BIENNIAL STATEMENT 2005-05-01
030918000023 2003-09-18 AFFIDAVIT OF PUBLICATION 2003-09-18
030918000021 2003-09-18 AFFIDAVIT OF PUBLICATION 2003-09-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State