TRIVEDI'S LLC

Name: | TRIVEDI'S LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2020 (5 years ago) |
Entity Number: | 5811083 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 640 W 139TH ST #42, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
VANESSA LACAYO | DOS Process Agent | 640 W 139TH ST #42, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
VANESSA LACAYO | Agent | 640 W 139TH ST APT 42, NEW YORK, NY, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-18 | 2023-04-28 | Address | 640 W 139TH ST #42, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2020-09-25 | 2020-12-18 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2020-08-12 | 2023-04-28 | Address | 640 W 139TH ST APT 42, NEW YORK, NY, 10031, USA (Type of address: Registered Agent) |
2020-08-12 | 2020-09-25 | Address | 640 W 139TH ST APT 42, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428000014 | 2023-04-28 | BIENNIAL STATEMENT | 2022-08-01 |
201218000041 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
201120000261 | 2020-11-20 | CERTIFICATE OF PUBLICATION | 2020-11-20 |
200925000098 | 2020-09-25 | CERTIFICATE OF CHANGE | 2020-09-25 |
200812010667 | 2020-08-12 | ARTICLES OF ORGANIZATION | 2020-08-12 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State