Name: | INTERVEST HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2010 (14 years ago) |
Entity Number: | 4014229 |
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 |
---|---|---|---|
2017-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-14 | 2017-07-21 | Address | 224 EVERIT AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2010-11-02 | 2017-07-21 | Address | 18470 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Registered Agent) |
2010-11-02 | 2016-11-14 | Address | 18470 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120060179 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181218006139 | 2018-12-18 | BIENNIAL STATEMENT | 2018-11-01 |
180102000579 | 2018-01-02 | CERTIFICATE OF AMENDMENT | 2018-01-02 |
170721000142 | 2017-07-21 | CERTIFICATE OF CHANGE | 2017-07-21 |
161114006623 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141210006967 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
121127002324 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
110405000908 | 2011-04-05 | CERTIFICATE OF PUBLICATION | 2011-04-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State