Search icon

RESNICK VERGOS LLC

Company Details

Name: RESNICK VERGOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121209
ZIP code: 10169
County: New York
Place of Formation: New York
Address: resnick vergos llc, 230 Park Avenue – 3rd Floor West, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
MATHEW RESNICK DOS Process Agent resnick vergos llc, 230 Park Avenue – 3rd Floor West, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2024-01-16 2025-03-04 Address DORIAN A. VERGOS & COMPANY, LLC, 363 7TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-06-30 2024-01-16 Address DORIAN A. VERGOS & COMPANY, LLC, 363 7TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-15 2023-06-30 Address 110 EAST 59TH ST, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-10 2007-02-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000839 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240116000151 2023-11-22 CERTIFICATE OF AMENDMENT 2023-11-22
230630001187 2023-06-30 BIENNIAL STATEMENT 2023-03-01
220204002813 2022-02-04 BIENNIAL STATEMENT 2022-02-04
170302007005 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007463 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006164 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110603002837 2011-06-03 BIENNIAL STATEMENT 2011-03-01
090224003136 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070215002370 2007-02-15 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State