Search icon

VORNADO TWO PENN PROPERTY, L.L.C.

Company Details

Name: VORNADO TWO PENN PROPERTY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005755
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
VORNADO TWO PENN PROPERTY, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-28 2010-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005437 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220103001600 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102060854 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-38558 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38557 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008015 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008176 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006417 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120117002268 2012-01-17 BIENNIAL STATEMENT 2012-01-01
100624000843 2010-06-24 CERTIFICATE OF CHANGE 2010-06-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State