Name: | NUVISION CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Aug 2017 (8 years ago) |
Entity Number: | 5190895 |
County: | Queens |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126000670 | 2019-11-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-26 |
190813000586 | 2019-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-13 |
SR-108073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-108074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180509000541 | 2018-05-09 | CERTIFICATE OF PUBLICATION | 2018-05-09 |
170823010025 | 2017-08-23 | ARTICLES OF ORGANIZATION | 2017-08-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State