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