Name: | LV HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Apr 2016 |
Entity Number: | 3886739 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2013-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-18 | 2013-10-07 | Address | 10TH EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-12-18 | 2013-10-07 | Address | 10TH EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-12-08 | 2009-12-18 | Address | 275 SEVENTH AVENUE 14TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160428000842 | 2016-04-28 | ARTICLES OF DISSOLUTION | 2016-04-28 |
151201006946 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006199 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
131017006676 | 2013-10-17 | BIENNIAL STATEMENT | 2011-12-01 |
131007000682 | 2013-10-07 | CERTIFICATE OF CHANGE | 2013-10-07 |
100211000618 | 2010-02-11 | CERTIFICATE OF PUBLICATION | 2010-02-11 |
091218000146 | 2009-12-18 | CERTIFICATE OF AMENDMENT | 2009-12-18 |
091208000660 | 2009-12-08 | ARTICLES OF ORGANIZATION | 2009-12-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State