Name: | VIVEC VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3515072 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2014-06-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-10-13 | 2013-05-08 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-05-09 | 2013-12-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-05-09 | 2011-10-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000601 | 2014-06-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-06-06 |
131226000699 | 2013-12-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-01-25 |
130508006785 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
111013002235 | 2011-10-13 | BIENNIAL STATEMENT | 2011-05-01 |
090423002788 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070724001004 | 2007-07-24 | CERTIFICATE OF PUBLICATION | 2007-07-24 |
070509000906 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State