Name: | CONNECTED VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2006 (18 years ago) |
Entity Number: | 3407902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2015-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-16 | 2015-05-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-01 | 2012-10-16 | Address | 160 GREENTREE DRIVE, STE. 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44646 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44645 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160922006122 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
150515000604 | 2015-05-15 | CERTIFICATE OF CHANGE | 2015-05-15 |
141023006362 | 2014-10-23 | BIENNIAL STATEMENT | 2014-09-01 |
121016002399 | 2012-10-16 | BIENNIAL STATEMENT | 2012-09-01 |
061120000865 | 2006-11-20 | CERTIFICATE OF PUBLICATION | 2006-11-20 |
060901000432 | 2006-09-01 | APPLICATION OF AUTHORITY | 2006-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State