Name: | PV INVESTMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 19 Jun 2019 |
Entity Number: | 3219912 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-14 | 2016-03-30 | Address | 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-06-17 | 2013-08-14 | Address | 535 MADISON AVE 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190619000035 | 2019-06-19 | CERTIFICATE OF TERMINATION | 2019-06-19 |
SR-41595 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41596 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602006935 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160511002024 | 2016-05-11 | BIENNIAL STATEMENT | 2015-06-01 |
160330000200 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
130814000130 | 2013-08-14 | CERTIFICATE OF AMENDMENT | 2013-08-14 |
050617000100 | 2005-06-17 | APPLICATION OF AUTHORITY | 2005-06-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State