Name: | CHRISTINE LAVARDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2014 (10 years ago) |
Entity Number: | 4665457 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 47-05 45TH ST, C6, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
CHRISTINE LAVARDA | DOS Process Agent | 47-05 45TH ST, C6, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
CHRISTINE LAVARDA | Agent | 241 E 24TH ST, APT 5, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-21 | 2020-11-05 | Address | 4220 24TH ST 45A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2016-01-28 | 2018-11-21 | Address | 241 E 24TH ST, APT 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-11-13 | 2016-01-28 | Address | 435 E. 12TH ST., APT. 19, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2014-11-13 | 2016-01-28 | Address | 435 E. 12TH ST., APT. 19, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060741 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181121006076 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
160128000198 | 2016-01-28 | CERTIFICATE OF CHANGE | 2016-01-28 |
150401000781 | 2015-04-01 | CERTIFICATE OF PUBLICATION | 2015-04-01 |
141113000023 | 2014-11-13 | ARTICLES OF ORGANIZATION | 2014-11-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State