Name: | DURAVANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2005 (19 years ago) |
Entity Number: | 3256608 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-09 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-09 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-17 | 2013-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-17 | 2013-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-12 | 2011-08-17 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-02-12 | 2011-08-17 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-15 | 2009-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-15 | 2009-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002272 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210923000899 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190903060522 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006630 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151230000258 | 2015-12-30 | CERTIFICATE OF AMENDMENT | 2015-12-30 |
150901007100 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130917006491 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
130809001051 | 2013-08-09 | CERTIFICATE OF CHANGE | 2013-08-09 |
110930002180 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
110817000465 | 2011-08-17 | CERTIFICATE OF CHANGE | 2011-08-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State