Name: | NEVENA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Sep 2006 (18 years ago) |
Entity Number: | 3412845 |
County: | Albany |
Place of Formation: | New York |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FJHDP0KW06R608 | 3412845 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 154 North Robertson Boulevard, West Hollywood, US-CA, US, 90048 |
Registration details
Registration Date | 2014-03-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-03-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3412845 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-15 | 2018-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000211 | 2018-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-30 |
121015006690 | 2012-10-15 | BIENNIAL STATEMENT | 2012-09-01 |
101005002527 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080912002507 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
061208000327 | 2006-12-08 | CERTIFICATE OF PUBLICATION | 2006-12-08 |
060915000112 | 2006-09-15 | ARTICLES OF ORGANIZATION | 2006-09-15 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State