Name: | SEAVEST CORE BUFFALO CONVENTUS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2018 (7 years ago) |
Entity Number: | 5272157 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SEAVEST CORE BUFFALO CONVENTUS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-23 | 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 |
---|---|---|---|
240102005293 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104003221 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200103060866 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-81707 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180425000311 | 2018-04-25 | CERTIFICATE OF PUBLICATION | 2018-04-25 |
180123000446 | 2018-01-23 | APPLICATION OF AUTHORITY | 2018-01-23 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State