Search icon

VDA ELEVATOR INSPECTION SERVICES, LLC.

Headquarter

Company Details

Name: VDA ELEVATOR INSPECTION SERVICES, LLC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819808
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M20000011522
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_09457313
State:
ILLINOIS

History

Start date End date Type Value
2020-12-14 2022-05-06 Address 145 WEST 30TH STREET,, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-12-14 2022-05-06 Address 145 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-07 2020-12-14 Address 7 PENN PLAZA SUITE 535, NEW YORK, NY, 10001, 0020, USA (Type of address: Service of Process)
2006-08-07 2020-12-14 Address 7 PENN PLAZA SUITE 535, NEW YORK, NY, 10001, 0020, USA (Type of address: Registered Agent)
2004-10-05 2006-08-07 Address 370 SEVENTH AVE, 7 PENN PLAZA, STE 535, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020001642 2022-10-20 BIENNIAL STATEMENT 2022-10-01
220506001665 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
211028000847 2021-10-28 BIENNIAL STATEMENT 2021-10-28
201214000069 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
200511000308 2020-05-11 CERTIFICATE OF AMENDMENT 2020-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State