Name: | VIVREAU USA, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Sep 2008 (16 years ago) |
Entity Number: | 3715829 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VIVREAU USA, L.P., KENTUCKY | 0967538 | KENTUCKY |
Headquarter of | VIVREAU USA, L.P., FLORIDA | B15000000257 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2011-08-01 | 2013-04-18 | Address | SUITE 401, 545 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2011-08-01 | 2013-04-18 | Address | SUITE 401, 545 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-09-03 | 2011-08-01 | Address | 625 LIBERTY AVENUE, PITTSBURGH, PA, 15222, 3152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418000147 | 2013-04-18 | CERTIFICATE OF CHANGE | 2013-04-18 |
110801000105 | 2011-08-01 | CERTIFICATE OF CHANGE | 2011-08-01 |
081203000150 | 2008-12-03 | CERTIFICATE OF PUBLICATION | 2008-12-03 |
080903000288 | 2008-09-03 | CERTIFICATE OF LIMITED PARTNERSHIP | 2008-09-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State