Name: | VIRTUAL DOCUMENT SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Mar 2001 (24 years ago) |
Entity Number: | 2621016 |
County: | Suffolk |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-21 | 2010-02-25 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-21 | 2010-05-10 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-03-27 | 2004-07-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2001-03-27 | 2004-07-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100510000440 | 2010-05-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-05-10 |
100225000120 | 2010-02-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-03-27 |
040721000195 | 2004-07-21 | CERTIFICATE OF CHANGE | 2004-07-21 |
010327000589 | 2001-03-27 | ARTICLES OF ORGANIZATION | 2001-03-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State