Search icon

SAVANTA GROUP LLC

Company Details

Name: SAVANTA GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5215113
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-02 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2025-03-12 Address 100 Montgomery Street, Suite 1101, San Francisco, CA, 94104, USA (Type of address: Service of Process)
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-25 2019-01-30 Name MIG GLOBAL LLC
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-10 2017-10-25 Name MORAR CONSULTING LLC

Filings

Filing Number Date Filed Type Effective Date
250312001383 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
231002003460 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002844 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061133 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190130000274 2019-01-30 CERTIFICATE OF AMENDMENT 2019-01-30
SR-80542 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80541 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171228000585 2017-12-28 CERTIFICATE OF PUBLICATION 2017-12-28
171025000518 2017-10-25 CERTIFICATE OF AMENDMENT 2017-10-25
171010000489 2017-10-10 APPLICATION OF AUTHORITY 2017-10-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State