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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
090213002166 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State