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