Name: | VIVID MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2018 (7 years ago) |
Entity Number: | 5407279 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-02 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-11 | 2020-09-02 | Address | 369 LEXINGTON AVENUE, 3RD FLOOR #393, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-06-06 | 2019-07-11 | Address | 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-09-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-06-06 | Address | 12-6 STEVEN DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004288 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221104003616 | 2022-11-04 | BIENNIAL STATEMENT | 2022-09-01 |
220930012222 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017416 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200902061929 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190711000081 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
190606000110 | 2019-06-06 | CERTIFICATE OF CHANGE | 2019-06-06 |
190311000536 | 2019-03-11 | CERTIFICATE OF PUBLICATION | 2019-03-11 |
180910010399 | 2018-09-10 | ARTICLES OF ORGANIZATION | 2018-09-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State