Search icon

VFS US LLC

Company Details

Name: VFS US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602993
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2023-02-15 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-15 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-06 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
250225004395 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230215003378 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210216060798 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190222060338 2019-02-22 BIENNIAL STATEMENT 2019-02-01
SR-32793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32792 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170224006236 2017-02-24 BIENNIAL STATEMENT 2017-02-01
150209006098 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130312002066 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110315002394 2011-03-15 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701857 Insurance 2007-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-02
Termination Date 2008-11-13
Date Issue Joined 2007-05-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name VFS US LLC
Role Plaintiff
Name CLARENDON NATIONAL INSURANCE C
Role Defendant
1702582 Other Contract Actions 2017-05-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-05-01
Termination Date 2017-11-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name VFS US LLC
Role Plaintiff
Name LITTLE BOY LOGISTICS, L,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State