Name: | CLARVIT CAPITAL FAMILY OFFICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796874 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-06-11 | Address | 21 west 20th street, phi, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2023-07-03 | 2024-06-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-12-30 | 2023-07-03 | Address | 21 west 20th street, phi, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2022-12-30 | 2023-07-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-22 | 2022-12-30 | Address | 21 west 20th street, phi, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2021-12-22 | 2022-12-30 | Address | 21 west 20th street, phi, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-29 | 2021-12-22 | Address | 104 CATHERINE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2015-07-29 | 2021-12-22 | Address | 104 CATHERINE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003799 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
230703002558 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
221230002767 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
211222002321 | 2021-12-21 | CERTIFICATE OF AMENDMENT | 2021-12-21 |
210708001893 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
151104000382 | 2015-11-04 | CERTIFICATE OF PUBLICATION | 2015-11-04 |
150729000585 | 2015-07-29 | ARTICLES OF ORGANIZATION | 2015-07-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State