Search icon

PROVIA LLC

Company Details

Name: PROVIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5391852
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-08-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-08-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-16 2022-09-28 Address 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-16 2022-09-28 Address 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2019-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001339 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220928021360 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928015827 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220802001202 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200821060149 2020-08-21 BIENNIAL STATEMENT 2020-08-01
190716000455 2019-07-16 CERTIFICATE OF CHANGE 2019-07-16
SR-83955 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83954 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180813000417 2018-08-13 APPLICATION OF AUTHORITY 2018-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State