Search icon

LV HOLDINGS SOLE MEMBER LLC

Company Details

Name: LV HOLDINGS SOLE MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886788
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
LV HOLDINGS SOLE MEMBER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-18 2013-09-30 Address 10TH EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-18 2013-09-30 Address 10TH EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-12-08 2009-12-18 Address ATTN: LEGAL DEPARTMENT, 275 SEVENTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000372 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002936 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062173 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-53573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204006702 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006967 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006211 2013-12-02 BIENNIAL STATEMENT 2013-12-01
131017006688 2013-10-17 BIENNIAL STATEMENT 2011-12-01
130930000179 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State