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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VORNADO OFFICE MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State