Name: | LONG VALLEY CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2018 (7 years ago) |
Entity Number: | 5414236 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-10-22 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-10-22 | Address | 1967 WEHRLE DRIVESUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-09-21 | 2020-10-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-09-21 | 2020-10-09 | Address | 871 WARREN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003974 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
201009000674 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200917060285 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180921010488 | 2018-09-21 | ARTICLES OF ORGANIZATION | 2018-09-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State