Search icon

VRT DEVELOPMENT RIGHTS LLC

Company Details

Name: VRT DEVELOPMENT RIGHTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 1999 (25 years ago)
Entity Number: 2415502
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VRT DEVELOPMENT RIGHTS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-09-04 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000358 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002514 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061655 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-29774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007405 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006993 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006466 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110915002694 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090916002089 2009-09-16 BIENNIAL STATEMENT 2009-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State