Name: | NVT LICENSES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137394 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-27 | 2024-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-11-27 | 2024-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-01 | 2017-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-01 | 2017-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003093 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
171127000060 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
150924006201 | 2015-09-24 | BIENNIAL STATEMENT | 2015-09-01 |
130927006146 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
111109000644 | 2011-11-09 | CERTIFICATE OF PUBLICATION | 2011-11-09 |
110901000338 | 2011-09-01 | APPLICATION OF AUTHORITY | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State