Search icon

ADIVOR LLC

Company Details

Name: ADIVOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 2006 (18 years ago)
Date of dissolution: 19 Dec 2019
Entity Number: 3451319
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-12-05 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-12-20 2012-12-05 Address 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-12-19 2014-12-15 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-12-19 2010-12-20 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191219000184 2019-12-19 ARTICLES OF DISSOLUTION 2019-12-19
181218006221 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161216006169 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141222006132 2014-12-22 BIENNIAL STATEMENT 2014-12-01
141215000066 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
121205006214 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101220002830 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090204003200 2009-02-04 BIENNIAL STATEMENT 2008-12-01
070313000996 2007-03-13 CERTIFICATE OF PUBLICATION 2007-03-13
061219000779 2006-12-19 ARTICLES OF ORGANIZATION 2006-12-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State