Name: | FORMER CNVG DIRECT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340252 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-03-01 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-11 | 2023-12-13 | Address | 2 DEPOT PLAZA, STE. 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2021-02-08 | 2023-10-11 | Address | 2 DEPOT PLAZA, STE. 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2008-03-12 | 2021-02-08 | Address | 100 S BEDFORD RD / SUITE 320, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2006-03-28 | 2008-03-12 | Address | 176 SUCCABONE ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403002246 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
240301057913 | 2024-03-01 | CERTIFICATE OF AMENDMENT | 2024-03-01 |
231213021286 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
231011003215 | 2023-10-11 | BIENNIAL STATEMENT | 2022-03-01 |
210208060628 | 2021-02-08 | BIENNIAL STATEMENT | 2020-03-01 |
140630002059 | 2014-06-30 | BIENNIAL STATEMENT | 2014-03-01 |
120702002592 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100401003368 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080312002503 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060328000356 | 2006-03-28 | ARTICLES OF ORGANIZATION | 2006-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State