Search icon

EV EVENTS CENTER, LLC

Company Details

Name: EV EVENTS CENTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2017 (7 years ago)
Entity Number: 5192579
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2021-04-14 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-14 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-16 2021-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-16 2021-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-09 2019-09-16 Address 800 W. OLYMPIC BLVD, LOS ANGELES, CA, 90015, USA (Type of address: Service of Process)
2019-05-14 2019-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-25 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-25 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-02 2019-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010480 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002921 2021-08-02 BIENNIAL STATEMENT 2021-08-02
210414000062 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
190916000268 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190809060424 2019-08-09 BIENNIAL STATEMENT 2019-08-01
SR-109690 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109689 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190125000734 2019-01-25 CERTIFICATE OF CHANGE 2019-01-25
180702000111 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
171030000763 2017-10-30 CERTIFICATE OF PUBLICATION 2017-10-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State