Name: | VALUECENTRIC FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2018 (6 years ago) |
Entity Number: | 5460685 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Florida |
Foreign Legal Name: | VALUECENTRIC, LLC |
Fictitious Name: | VALUECENTRIC FLORIDA, LLC |
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 |
---|---|---|---|
2019-05-14 | 2019-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2019-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-18 | 2019-01-07 | Address | 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125001131 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
SR-110199 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-110200 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190107000157 | 2019-01-07 | CERTIFICATE OF CHANGE | 2019-01-07 |
181218000466 | 2018-12-18 | APPLICATION OF AUTHORITY | 2018-12-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State