Name: | VINCA 68 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932579 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
NATHAN M. LYMAN | DOS Process Agent | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2024-10-28 | Address | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2023-02-02 | 2023-06-06 | Address | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2020-09-03 | 2023-02-02 | Address | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2006-04-04 | 2020-09-03 | Address | 118 PROSPECT STREET SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2005-07-25 | 2006-04-04 | Address | 107 THE COMMONS / SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003098 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230606003515 | 2023-06-06 | BIENNIAL STATEMENT | 2021-07-01 |
230202001441 | 2023-02-01 | CERTIFICATE OF AMENDMENT | 2023-02-01 |
200903061076 | 2020-09-03 | BIENNIAL STATEMENT | 2019-07-01 |
130801002340 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State