Name: | VCFA ASSOCIATES III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 1999 (26 years ago) |
Entity Number: | 2370908 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 MADISON AVE., STE. 1400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 509 MADISON AVE., STE. 1400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-01 | 2007-04-20 | Address | 509 MADISON AVE., STE. 812, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2001-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-23 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-23 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29032 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130425002128 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110526003069 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
090331002382 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070420002122 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050419002260 | 2005-04-19 | BIENNIAL STATEMENT | 2005-04-01 |
030401002267 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010601002145 | 2001-06-01 | BIENNIAL STATEMENT | 2001-04-01 |
991230001027 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
990423000650 | 1999-04-23 | APPLICATION OF AUTHORITY | 1999-04-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State