Search icon

INNERCHANGE VIVE, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INNERCHANGE VIVE, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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