Search icon

JVIC CATALYST SERVICES, LLC

Company Details

Name: JVIC CATALYST SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083204
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-15 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003235 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230315002564 2023-03-15 BIENNIAL STATEMENT 2023-02-01
210225060248 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190212060449 2019-02-12 BIENNIAL STATEMENT 2019-02-01
SR-77819 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503000639 2017-05-03 CERTIFICATE OF PUBLICATION 2017-05-03
170210000013 2017-02-10 APPLICATION OF AUTHORITY 2017-02-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State