LDRV HOLDINGS CORP.

Name: | LDRV HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2011 (14 years ago) |
Entity Number: | 4143351 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6130 LAZY DAYS BLVD, SEFFNER, FL, United States, 33584 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIM SHEEHAN | Chief Executive Officer | 6130 LAZY DAYS BLVD, SEFFNER, FL, United States, 33584 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 4042 PARK OAKS BLVD., SUITE 350, TAMPA, FL, 33610, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-11 | 2025-04-01 | Address | 6130 LAZY DAYS BLVD, SEFFNER, FL, 33584, USA (Type of address: Chief Executive Officer) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-19 | 2012-09-13 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046778 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
SR-102903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190116000187 | 2019-01-16 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2019-01-16 |
DP-2218895 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140911006165 | 2014-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State