Name: | CV OF BLUE BELL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2013 (12 years ago) |
Entity Number: | 4458162 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | COMPANY VOICE, LLC |
Fictitious Name: | CV OF BLUE BELL, LLC |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-04 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-22 | 2023-10-04 | Address | 930 HARVEST DRIVE, SUITE 100, BLUE BELL, PA, 19422, USA (Type of address: Service of Process) |
2016-03-21 | 2016-03-22 | Address | 930 HARVEST DRIVE, SUITE 100, PENNSYLVANIA, PA, 19422, USA (Type of address: Service of Process) |
2013-09-12 | 2016-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016395 | 2023-10-30 | BIENNIAL STATEMENT | 2023-09-01 |
231004004755 | 2023-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-04 |
SR-64885 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160322000273 | 2016-03-22 | CERTIFICATE OF CHANGE | 2016-03-22 |
160321006062 | 2016-03-21 | BIENNIAL STATEMENT | 2015-09-01 |
130912000610 | 2013-09-12 | APPLICATION OF AUTHORITY | 2013-09-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State