Name: | MARTIAL VIVOT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2007 (18 years ago) |
Entity Number: | 3580721 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARTIAL VIVOT, LLC | DOS Process Agent | 39 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-04 | 2025-02-03 | Address | 39 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-10-16 | 2011-11-04 | Address | 39 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-09-05 | 2009-10-16 | Address | 32 WEST 40TH STREET DE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-10-16 | 2008-09-05 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-10-16 | 2008-09-05 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002339 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
131112006787 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111104002261 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091016002550 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
080905000904 | 2008-09-05 | CERTIFICATE OF CHANGE | 2008-09-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2961049 | CL VIO | INVOICED | 2019-01-11 | 175 | CL - Consumer Law Violation |
2306824 | CL VIO | INVOICED | 2016-03-23 | 175 | CL - Consumer Law Violation |
143224 | CL VIO | INVOICED | 2011-12-20 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-28 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-03-14 | Pleaded | BUSINESS DOES NOT DISPLAY A PRICE LIST | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State