Name: | LIVI ARIEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2020 (4 years ago) |
Entity Number: | 5894980 |
ZIP code: | 10453 |
County: | Albany |
Place of Formation: | New York |
Address: | 69 buchanan place, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 69 buchanan place, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-03-10 | Address | 69 buchanan place, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2024-06-07 | 2025-01-15 | Address | 69 buchanan place, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2024-02-14 | 2024-06-07 | Address | 69 buchanan place, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2023-09-20 | 2024-02-14 | Address | 1199 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2020-12-10 | 2023-09-20 | Address | 1199 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001050 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
250115000112 | 2025-01-08 | CERTIFICATE OF AMENDMENT | 2025-01-08 |
240607001411 | 2024-05-22 | CERTIFICATE OF PUBLICATION | 2024-05-22 |
240214000202 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
230920002912 | 2023-09-20 | BIENNIAL STATEMENT | 2022-12-01 |
201210010434 | 2020-12-10 | ARTICLES OF ORGANIZATION | 2020-12-10 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State