Name: | INNERCHANGE VIVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2016 (8 years ago) |
Entity Number: | 5042603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INNERCHANGE VIVE, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-12 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-23 | 2018-12-12 | Address | 111 EAST BROADWAY, SUITE 900, SALT LAKE CITY, UT, 84111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004783 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101003154 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112061067 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
201005062132 | 2020-10-05 | BIENNIAL STATEMENT | 2018-11-01 |
SR-109650 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109649 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181212000830 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
170222000103 | 2017-02-22 | CERTIFICATE OF PUBLICATION | 2017-02-22 |
161123000130 | 2016-11-23 | APPLICATION OF AUTHORITY | 2016-11-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State