Name: | DIVYA COLLECTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2013 (12 years ago) |
Entity Number: | 4367006 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-11 | 2018-02-06 | Address | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2013-06-11 | 2023-06-01 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-02-28 | 2013-06-11 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-02-28 | 2013-06-11 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004903 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
210402061299 | 2021-04-02 | BIENNIAL STATEMENT | 2021-02-01 |
191024060247 | 2019-10-24 | BIENNIAL STATEMENT | 2019-02-01 |
180411006314 | 2018-04-11 | BIENNIAL STATEMENT | 2017-02-01 |
180206000805 | 2018-02-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-03-08 |
150610006308 | 2015-06-10 | BIENNIAL STATEMENT | 2015-02-01 |
130621000921 | 2013-06-21 | CERTIFICATE OF PUBLICATION | 2013-06-21 |
130611000553 | 2013-06-11 | CERTIFICATE OF CHANGE | 2013-06-11 |
130228000576 | 2013-02-28 | ARTICLES OF ORGANIZATION | 2013-02-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State