Name: | INVISO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2010 (15 years ago) |
Date of dissolution: | 29 Nov 2013 |
Entity Number: | 3957713 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-04 | 2012-10-02 | Address | C/O NATIONAL REGISTERED AGENTS, 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102010 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102009 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131129000048 | 2013-11-29 | SURRENDER OF AUTHORITY | 2013-11-29 |
121002000648 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120703006050 | 2012-07-03 | BIENNIAL STATEMENT | 2012-06-01 |
101022000720 | 2010-10-22 | CERTIFICATE OF PUBLICATION | 2010-10-22 |
100604000106 | 2010-06-04 | APPLICATION OF AUTHORITY | 2010-06-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State