Search icon

DURAVANT LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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