Name: | VERTICAL VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2000 (25 years ago) |
Date of dissolution: | 19 Apr 2012 |
Entity Number: | 2525930 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 641 LEXINGTON AVENUE 26TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 641 LEXINGTON AVENUE 26TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-14 | 2004-07-23 | Address | 641 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-08-12 | 2004-06-14 | Address | 650 5TH AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-05-29 | 2004-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-05-29 | 2002-08-12 | Address | 900 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-28 | 2002-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-06-28 | 2002-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120419000749 | 2012-04-19 | CERTIFICATE OF TERMINATION | 2012-04-19 |
080626002233 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
040723000531 | 2004-07-23 | CERTIFICATE OF CHANGE | 2004-07-23 |
040614002041 | 2004-06-14 | BIENNIAL STATEMENT | 2004-06-01 |
040211000019 | 2004-02-11 | AFFIDAVIT OF PUBLICATION | 2004-02-11 |
040211000018 | 2004-02-11 | AFFIDAVIT OF PUBLICATION | 2004-02-11 |
020812002136 | 2002-08-12 | BIENNIAL STATEMENT | 2002-06-01 |
020529000313 | 2002-05-29 | CERTIFICATE OF AMENDMENT | 2002-05-29 |
000628000074 | 2000-06-28 | APPLICATION OF AUTHORITY | 2000-06-28 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State