Name: | HAVEN ART GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2018 (7 years ago) |
Entity Number: | 5419420 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-22 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2023-06-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-10-03 | 2023-06-22 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-10-03 | 2020-10-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002765 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230622001196 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
221003001411 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001060415 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181130000520 | 2018-11-30 | CERTIFICATE OF PUBLICATION | 2018-11-30 |
181003000035 | 2018-10-03 | APPLICATION OF AUTHORITY | 2018-10-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State