Name: | CERTUS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2003 (22 years ago) |
Entity Number: | 2974839 |
ZIP code: | 06883 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 JOANNE LANE, WESTON, CT, United States, 06883 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 JOANNE LANE, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-31 | 2023-11-03 | Address | 7 JOANNE LANE, WESTON, CT, 06883, USA (Type of address: Service of Process) |
2019-11-04 | 2022-10-31 | Address | 81 CENTRE AVENUE / SUITE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-12-30 | 2019-11-04 | Address | 81 CENTRE AVENUE / SUITE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2009-11-25 | 2023-11-03 | Address | 81 CENTRE AVENUE STE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent) |
2009-11-25 | 2010-12-30 | Address | 81 CENTRE AVENUE STE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002025 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
221031002619 | 2022-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-31 |
220519001984 | 2022-05-19 | BIENNIAL STATEMENT | 2021-11-01 |
191104061172 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006037 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State