Name: | FORMER CNVG DIRECT INTERACTIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 3687309 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-08-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-08-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-13 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-11 | 2023-12-13 | Address | 2 DEPOT PLAZA, STE. 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2021-02-08 | 2023-10-11 | Address | 2 DEPOT PLAZA, STE. 401, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2012-07-12 | 2021-02-08 | Address | 100 SOUTH BEDFORD ROAD, STE 320, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-06-20 | 2012-07-12 | Address | 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000538 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
240301060363 | 2024-03-01 | CERTIFICATE OF AMENDMENT | 2024-03-01 |
231213021262 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
231011003443 | 2023-10-11 | BIENNIAL STATEMENT | 2022-06-01 |
210208060635 | 2021-02-08 | BIENNIAL STATEMENT | 2020-06-01 |
120712002761 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100708002005 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080620000447 | 2008-06-20 | ARTICLES OF ORGANIZATION | 2008-06-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State