Name: | CANAVERAL CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2017 (8 years ago) |
Entity Number: | 5072283 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-03 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-23 | 2021-11-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-01-23 | 2021-11-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101020766 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230118000953 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
211124000327 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
211103002946 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
190116060147 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170614000538 | 2017-06-14 | CERTIFICATE OF AMENDMENT | 2017-06-14 |
170526000439 | 2017-05-26 | CERTIFICATE OF PUBLICATION | 2017-05-26 |
170123010259 | 2017-01-23 | ARTICLES OF ORGANIZATION | 2017-01-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State