Name: | GENEVER HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2015 (10 years ago) |
Entity Number: | 4711112 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-17 | 2018-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061361 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190325060378 | 2019-03-25 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180514000493 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
180220006000 | 2018-02-20 | BIENNIAL STATEMENT | 2017-02-01 |
150415000336 | 2015-04-15 | CERTIFICATE OF PUBLICATION | 2015-04-15 |
150217000490 | 2015-02-17 | ARTICLES OF ORGANIZATION | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State