Name: | B.V. ORO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2008 (16 years ago) |
Entity Number: | 3726263 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911001262 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220920001742 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200914060216 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180910006455 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160920006197 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140909006037 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120926002258 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
101005002934 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State