Search icon

VTR HUNTINGTON, LLC

Company Details

Name: VTR HUNTINGTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 1998 (26 years ago)
Entity Number: 2310582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-03 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-03 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-24 2011-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-01-24 2011-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-04 2006-01-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-04 2006-01-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202006274 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240903004592 2024-09-03 BIENNIAL STATEMENT 2024-09-03
201005062466 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-28045 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28044 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181002006211 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161017006324 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141002006479 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121012006482 2012-10-12 BIENNIAL STATEMENT 2012-10-01
110624000714 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State