Search icon

VYVX, LLC

Company Details

Name: VYVX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3029117
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 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
VYVX, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-30 2012-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-03-30 2012-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-03-19 2006-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-19 2006-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304000833 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220322002084 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200323060369 2020-03-23 BIENNIAL STATEMENT 2020-03-01
SR-38864 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38863 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180328006134 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160422006165 2016-04-22 BIENNIAL STATEMENT 2016-03-01
140325006281 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120612002194 2012-06-12 BIENNIAL STATEMENT 2012-03-01
120223001115 2012-02-23 CERTIFICATE OF CHANGE 2012-02-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State