Name: | CONVENTUS DEVELOPER FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2013 (12 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 4427467 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002536 | 2024-05-07 | CERTIFICATE OF TERMINATION | 2024-05-07 |
SR-64164 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64165 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170712006089 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150706006518 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130923001326 | 2013-09-23 | CERTIFICATE OF PUBLICATION | 2013-09-23 |
130708000072 | 2013-07-08 | APPLICATION OF AUTHORITY | 2013-07-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State