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