Search icon

VORNADO CONDOMINIUM MANAGEMENT LLC

Company Details

Name: VORNADO CONDOMINIUM MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3010044
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, 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 CONDOMINIUM MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-04 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-07 2018-02-01 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-06 2006-03-07 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036670 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203003951 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200204061854 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-38634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007718 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006601 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006170 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006055 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100212002542 2010-02-12 BIENNIAL STATEMENT 2010-02-01
080226002577 2008-02-26 BIENNIAL STATEMENT 2008-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State