Name: | DRIVETRAIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2013 (11 years ago) |
Entity Number: | 4487345 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVE, SUITE 900, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DRIVETRAIN, LLC | DOS Process Agent | 410 PARK AVE, SUITE 900, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-29 | 2023-11-01 | Address | 410 PARK AVE, SUITE 900, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-01-29 | 2019-05-29 | Address | 630 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-11-14 | 2014-01-29 | Address | 200 BUSINESS PARK DRIVE, SUITE 201, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035230 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220119002117 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
190529000659 | 2019-05-29 | CERTIFICATE OF CHANGE | 2019-05-29 |
171103006330 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
170609006199 | 2017-06-09 | BIENNIAL STATEMENT | 2015-11-01 |
140203000147 | 2014-02-03 | CERTIFICATE OF PUBLICATION | 2014-02-03 |
140129000408 | 2014-01-29 | CERTIFICATE OF CHANGE | 2014-01-29 |
131114000854 | 2013-11-14 | ARTICLES OF ORGANIZATION | 2013-11-14 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State