Search icon

VIVID MANAGEMENT GROUP, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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