Name: | NYVK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2017 (7 years ago) |
Entity Number: | 5237049 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-886-5028
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2066791-DCA | Inactive | Business | 2018-02-23 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041021 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220930000437 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007638 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211109001030 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191101061605 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
180226000236 | 2018-02-26 | CERTIFICATE OF PUBLICATION | 2018-02-26 |
171117010198 | 2017-11-17 | ARTICLES OF ORGANIZATION | 2017-11-17 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-09-04 | 2019-10-16 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2938086 | TRUSTFUNDHIC | INVOICED | 2018-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2938087 | RENEWAL | INVOICED | 2018-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2733480 | FINGERPRINT | INVOICED | 2018-01-25 | 75 | Fingerprint Fee |
2733476 | LICENSE | INVOICED | 2018-01-25 | 75 | Home Improvement Contractor License Fee |
2733477 | TRUSTFUNDHIC | INVOICED | 2018-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State