Search icon

VORNADO OFFICE MANAGEMENT LLC

Company Details

Name: VORNADO OFFICE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 1997 (28 years ago)
Entity Number: 2118495
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VORNADO OFFICE MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10491201389 LIMITED LIABILITY BROKER 2026-04-01
10991205419 REAL ESTATE PRINCIPAL OFFICE No data
10401304756 REAL ESTATE SALESPERSON 2025-06-22

History

Start date End date Type Value
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-15 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-15 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2022-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001611 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306002835 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220915001988 2022-09-14 CERTIFICATE OF CHANGE BY ENTITY 2022-09-14
210304060961 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060342 2019-03-06 BIENNIAL STATEMENT 2019-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-08
Type:
Complaint
Address:
478-486 BROADWAY, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State