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