Name: | PROVIEW SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2016 (9 years ago) |
Entity Number: | 4920719 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-04-24 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-22 | 2024-03-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-03-29 | 2016-06-22 | Address | 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424000231 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
240301027399 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220329001182 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200310060163 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180329006300 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160622000810 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
160329010217 | 2016-03-29 | ARTICLES OF ORGANIZATION | 2016-03-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State