Name: | VIVIER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2019 (5 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 5675870 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-23 | 2020-06-22 | Address | 40 WATERSIDE PLAZA, APT 27K, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328003260 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
220929010928 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220406001781 | 2022-04-06 | BIENNIAL STATEMENT | 2021-12-01 |
200731000286 | 2020-07-31 | CERTIFICATE OF CORRECTION | 2020-07-31 |
200622000072 | 2020-06-22 | CERTIFICATE OF CORRECTION | 2020-06-22 |
191223020054 | 2019-12-23 | ARTICLES OF ORGANIZATION | 2020-01-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State