Search icon

LV HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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