Search icon

VBA HOLDINGS LLC

Company Details

Name: VBA HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 1998 (26 years ago)
Date of dissolution: 08 Dec 2008
Entity Number: 2300673
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH ST 10TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH LTD DOS Process Agent 10 EAST 40TH ST 10TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-09-15 2008-06-19 Address 445 BROAD HOLLOW RD, SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-12-30 2008-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2004-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-24 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-24 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081208000310 2008-12-08 CERTIFICATE OF TERMINATION 2008-12-08
080827002708 2008-08-27 BIENNIAL STATEMENT 2008-09-01
080619000102 2008-06-19 CERTIFICATE OF CHANGE 2008-06-19
060817002381 2006-08-17 BIENNIAL STATEMENT 2006-09-01
040915002414 2004-09-15 BIENNIAL STATEMENT 2004-09-01
020916002002 2002-09-16 BIENNIAL STATEMENT 2002-09-01
991230001020 1999-12-30 CERTIFICATE OF CHANGE 1999-12-30
990401000173 1999-04-01 AFFIDAVIT OF PUBLICATION 1999-04-01
990401000172 1999-04-01 AFFIDAVIT OF PUBLICATION 1999-04-01
980924000492 1998-09-24 APPLICATION OF AUTHORITY 1998-09-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State