Search icon

VTA MANAGEMENT SERVICES, LLC

Company Details

Name: VTA MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2003 (21 years ago)
Entity Number: 2949199
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-30 2011-10-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-30 2011-10-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-02 2009-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-02 2009-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905003257 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220130000172 2022-01-30 BIENNIAL STATEMENT 2022-01-30
190903060326 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37746 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170906006552 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150921006117 2015-09-21 BIENNIAL STATEMENT 2015-09-01
131002002098 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111006000136 2011-10-06 CERTIFICATE OF CHANGE 2011-10-06
110923002023 2011-09-23 BIENNIAL STATEMENT 2011-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State