Name: | PRIME VISIBILITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 3611180 |
ZIP code: | 94105 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ONE MARKET PLAZA SPEAR TOWER, STE 1810, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE MARKET PLAZA SPEAR TOWER, STE 1810, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2018-04-18 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2014-01-09 | 2018-04-18 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-01-02 | 2014-01-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000625 | 2018-04-18 | SURRENDER OF AUTHORITY | 2018-04-18 |
180223006100 | 2018-02-23 | BIENNIAL STATEMENT | 2018-01-01 |
160122006089 | 2016-01-22 | BIENNIAL STATEMENT | 2016-01-01 |
140218006458 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
140109000778 | 2014-01-09 | CERTIFICATE OF CHANGE | 2014-01-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State