Name: | ARVATO USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2008 (17 years ago) |
Entity Number: | 3645414 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2024-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-04 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-21 | 2020-08-04 | Address | 589 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-04-04 | 2016-12-21 | Address | ARVATO DIGITAL SERVICES LLC, 1700 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-03-17 | 2012-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003244 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
230908002674 | 2023-09-08 | CERTIFICATE OF AMENDMENT | 2023-09-08 |
220330001287 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200804000467 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
161221000018 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
120404000918 | 2012-04-04 | CERTIFICATE OF CHANGE | 2012-04-04 |
100427003266 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
080619000358 | 2008-06-19 | CERTIFICATE OF PUBLICATION | 2008-06-19 |
080317000652 | 2008-03-17 | APPLICATION OF AUTHORITY | 2008-03-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State