Name: | SV-A OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2017 (8 years ago) |
Entity Number: | 5086337 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-542-3600
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 |
---|---|---|---|
2023-10-10 | 2025-03-19 | Address | 551 fifth ave, 23rd floor, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2021-06-25 | 2023-10-10 | Address | 551 fifth ave, 23rd floor, NEW YORK, 10176, USA (Type of address: Service of Process) |
2017-02-15 | 2021-06-25 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000200 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
231010000005 | 2023-10-10 | BIENNIAL STATEMENT | 2023-02-01 |
210625001512 | 2021-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-25 |
210603061937 | 2021-06-03 | BIENNIAL STATEMENT | 2021-02-01 |
190212060477 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170518000717 | 2017-05-18 | CERTIFICATE OF PUBLICATION | 2017-05-18 |
170215010479 | 2017-02-15 | ARTICLES OF ORGANIZATION | 2017-02-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State