Name: | PALO VERDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2015 (9 years ago) |
Entity Number: | 4837552 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-21 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-21 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003563 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004264 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191007060616 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604009093 | 2018-06-04 | BIENNIAL STATEMENT | 2017-10-01 |
160113001034 | 2016-01-13 | CERTIFICATE OF PUBLICATION | 2016-01-13 |
151021010194 | 2015-10-21 | ARTICLES OF ORGANIZATION | 2015-10-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State