Search icon

FORMER CNVG DIRECT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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