Name: | CARGO VENTURES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546713 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARGO VENTURES LLC, FLORIDA | M06000001149 | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-09 | 2012-10-26 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-02-09 | 2012-08-10 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-14 | 2016-03-24 | Name | CARGO VENTURES DELAWARE LLC |
2007-07-23 | 2009-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-23 | 2009-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-23 | 2008-01-14 | Name | CARGO VENTURES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716060095 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
SR-95259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170724006296 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
160324000233 | 2016-03-24 | CERTIFICATE OF AMENDMENT | 2016-03-24 |
150806006492 | 2015-08-06 | BIENNIAL STATEMENT | 2015-07-01 |
130725006263 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
121026000812 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000670 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110714002192 | 2011-07-14 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State