Search icon

LDRV HOLDINGS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIM SHEEHAN Chief Executive Officer 6130 LAZY DAYS BLVD, SEFFNER, FL, United States, 33584

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State