Name: | CONVERA OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377000 |
ZIP code: | 12210 |
County: | Albany |
Foreign Legal Name: | CONVERA OPERATING, LLC |
Address: | 99 washington ave, ste 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CCS GLOBAL SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O CCS GLOBAL SOLUTIONS, INC. | DOS Process Agent | 99 washington ave, ste 805a, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2025-03-16 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-03-21 | 2025-03-16 | Address | 99 washington ave, ste 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-03-02 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-02 | 2024-03-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-19 | 2023-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-19 | 2023-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-05 | 2022-06-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250316000406 | 2025-03-16 | BIENNIAL STATEMENT | 2025-03-16 |
240321000643 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
230302001055 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220619000020 | 2022-06-17 | CERTIFICATE OF AMENDMENT | 2022-06-17 |
210303061844 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305061284 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63137 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007509 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007182 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State