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