Name: | AVENTURA LABS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Apr 2013 (12 years ago) |
Entity Number: | 4382923 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-22 | 2018-01-05 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-09-22 | 2018-02-16 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-08-19 | 2016-09-22 | Address | 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2013-04-03 | 2015-08-19 | Address | 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216000529 | 2018-02-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-02-16 |
180105000025 | 2018-01-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-02-04 |
170405007376 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
160922000582 | 2016-09-22 | CERTIFICATE OF CHANGE | 2016-09-22 |
150819006123 | 2015-08-19 | BIENNIAL STATEMENT | 2015-04-01 |
130822000982 | 2013-08-22 | CERTIFICATE OF PUBLICATION | 2013-08-22 |
130403000300 | 2013-04-03 | APPLICATION OF AUTHORITY | 2013-04-03 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State