Name: | EULAV SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2010 (14 years ago) |
Entity Number: | 4034592 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 TIMES SQUARE, SUITE 1606, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ATTN: MITCHELL APPEL | DOS Process Agent | 7 TIMES SQUARE, SUITE 1606, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-14 | 2024-07-01 | Address | 7 TIMES SQUARE, 21ST FLOOR, NEW YORK, NY, 10036, 6254, USA (Type of address: Service of Process) |
2010-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-23 | 2012-05-14 | Address | ATTN: HOWARD BRECHER, ESQ., 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033666 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
SR-56194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120514000488 | 2012-05-14 | CERTIFICATE OF CHANGE | 2012-05-14 |
110523001029 | 2011-05-23 | CERTIFICATE OF PUBLICATION | 2011-05-23 |
101223000855 | 2010-12-23 | APPLICATION OF AUTHORITY | 2010-12-23 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State