Search icon

VANGUARD MODULAR BUILDING SYSTEMS, LLC

Company Details

Name: VANGUARD MODULAR BUILDING SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 1999 (25 years ago)
Date of dissolution: 03 Mar 2022
Entity Number: 2429950
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-04-28 2022-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-28 2022-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-01 2014-04-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2014-04-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-15 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-03-15 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-10-18 2004-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303000568 2022-03-03 CERTIFICATE OF TERMINATION 2022-03-03
211112002259 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191002060356 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171012006358 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151014006318 2015-10-14 BIENNIAL STATEMENT 2015-10-01
140428000551 2014-04-28 CERTIFICATE OF CHANGE 2014-04-28
131024006085 2013-10-24 BIENNIAL STATEMENT 2013-10-01
120801000464 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120730000067 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
111101002234 2011-11-01 BIENNIAL STATEMENT 2011-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State