Search icon

VINTAGE 20 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VINTAGE 20 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2002 (23 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 2718610
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 549 WEST 25TH ST, FLOOR 3, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JAE WOONG CHUNG Agent 201 EAST 80TH STREET, #4I, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 549 WEST 25TH ST, FLOOR 3, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-01-20 2025-03-03 Address 549 WEST 25TH ST, FLOOR 3, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-11 2017-01-20 Address 41 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-01-14 2004-02-11 Address 201 EAST 80TH STREET, #4I, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-01-14 2025-03-03 Address 201 EAST 80TH STREET, #4I, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303006145 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
170120002017 2017-01-20 BIENNIAL STATEMENT 2016-01-01
100611000381 2010-06-11 CERTIFICATE OF AMENDMENT 2010-06-11
060103002536 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040211002218 2004-02-11 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State