Search icon

VIRGINIA GARDENS LIMITED LIABILITY COMPANY

Company Details

Name: VIRGINIA GARDENS LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 1999 (26 years ago)
Date of dissolution: 06 Mar 2015
Entity Number: 2340377
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-02-20 2015-03-06 Address 40 W 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-24 2013-02-20 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-02-05 2011-02-24 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1999-01-29 2015-03-06 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1999-01-29 2003-02-05 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150306000520 2015-03-06 SURRENDER OF AUTHORITY 2015-03-06
150128006192 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130220002031 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110224002869 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090204002262 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070205002876 2007-02-05 BIENNIAL STATEMENT 2007-01-01
050328002840 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030205002203 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010209002008 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990526000224 1999-05-26 AFFIDAVIT OF PUBLICATION 1999-05-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State