Name: | SV-MA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Entity Number: | 4369440 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
---|---|---|---|
2024-06-21 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-29 | 2024-06-21 | Address | 105 PROSPECT ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-03-05 | 2020-07-29 | Address | 114 SOUTH PEARL STREET, SUITE 2C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001166 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
240621000953 | 2024-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-20 |
210825001981 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
200729060358 | 2020-07-29 | BIENNIAL STATEMENT | 2019-03-01 |
130716001578 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130305000863 | 2013-03-05 | ARTICLES OF ORGANIZATION | 2013-03-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State