Name: | VTR GREAT NECK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2003 (21 years ago) |
Entity Number: | 2988373 |
ZIP code: | 10005 |
County: | Nassau |
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 | 2024-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-20 | 2011-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-01-20 | 2011-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-24 | 2006-01-20 | Address | 501 SOUTH 4TH AVENUE STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process) |
2003-12-24 | 2003-12-24 | Address | ATTN: GENERAL COUNSEL, 501 SOUTH 4TH AVE. STE. 140, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process) |
2003-12-12 | 2003-12-24 | Address | STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018601 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
221207001250 | 2022-12-07 | BIENNIAL STATEMENT | 2021-12-01 |
201214060919 | 2020-12-14 | BIENNIAL STATEMENT | 2019-12-01 |
201214060152 | 2020-12-14 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38282 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38283 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181227006340 | 2018-12-27 | BIENNIAL STATEMENT | 2017-12-01 |
160321006060 | 2016-03-21 | BIENNIAL STATEMENT | 2015-12-01 |
140106006029 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120106003029 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State