Search icon

CV OF BLUE BELL, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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