Search icon

CVI LASER, LLC

Company Details

Name: CVI LASER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2007 (17 years ago)
Entity Number: 3599556
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CVI LASER, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-30 2012-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041864 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004034 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060670 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-48613 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48614 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007287 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007124 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131203006302 2013-12-03 BIENNIAL STATEMENT 2013-11-01
120425002635 2012-04-25 BIENNIAL STATEMENT 2011-11-01
120111000093 2012-01-11 CERTIFICATE OF CHANGE 2012-01-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State