Search icon

CENVOYY LLC

Company Details

Name: CENVOYY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 May 2020 (5 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 5756817
ZIP code: 75024
County: Albany
Place of Formation: Delaware
Address: 6900 dallas parkway, 3rd floor, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
the llc DOS Process Agent 6900 dallas parkway, 3rd floor, PLANO, TX, United States, 75024

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-14 2024-12-23 Address 6543 s las vegas blvd, #200, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process)
2024-05-13 2024-11-14 Address 5500 MAIN STreet, suite 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2024-05-13 2024-11-14 Address 5500 MAIN STreet, suite 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-01-14 2024-05-13 Address 5500 MAIN STreet, suite 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2023-01-14 2024-05-13 Address 5500 MAIN STreet, suite 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2020-05-27 2023-01-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001096 2024-12-20 SURRENDER OF AUTHORITY 2024-12-20
241114002543 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
240513004194 2024-05-13 BIENNIAL STATEMENT 2024-05-13
230114000013 2023-01-12 CERTIFICATE OF CHANGE BY ENTITY 2023-01-12
220504003302 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200527000231 2020-05-27 APPLICATION OF AUTHORITY 2020-05-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State