Name: | ID VENTURAS 7 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2019 (6 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 5495283 |
ZIP code: | 10004 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 17 state street, suite 2130, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 17 state street, suite 2130, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-07-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-05-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-02-15 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002562 | 2023-07-17 | SURRENDER OF AUTHORITY | 2023-07-17 |
230519002284 | 2023-05-19 | BIENNIAL STATEMENT | 2023-02-01 |
SR-113090 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190415000692 | 2019-04-15 | CERTIFICATE OF PUBLICATION | 2019-04-15 |
190215000116 | 2019-02-15 | APPLICATION OF AUTHORITY | 2019-02-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State