Search icon

VENDIOLA LLP

Company Details

Name: VENDIOLA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Date of dissolution: 30 Oct 2019
Entity Number: 3041598
ZIP code: 08837
County: Blank
Place of Formation: New York
Principal Address: 305 EAST 40TH ST, RM 11C, NEW YORK, NY, United States, 10016
Address: 101 TIVED LN. E, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 101 TIVED LN. E, EDISON, NJ, United States, 08837

History

Start date End date Type Value
2023-10-03 2024-03-05 Address 101 TIVED LN. E, EDISON, NJ, 08837, USA (Type of address: Service of Process)
2023-09-20 2023-10-03 Address 101 TIVED LN. E, EDISON, NJ, 08837, USA (Type of address: Service of Process)
2007-08-21 2023-09-20 Address 101 TIVED LN. E, EDISON, NJ, 08837, USA (Type of address: Service of Process)
2004-04-16 2007-08-21 Address 100 WEST 33RD STREET SUITE 945, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005070 2024-03-05 FIVE YEAR STATEMENT 2024-03-05
231003002101 2023-09-27 CERTIFICATE OF AMENDMENT 2023-09-27
230920003637 2023-09-20 FIVE YEAR STATEMENT 2019-03-01
RV-2253769 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
140515002180 2014-05-15 FIVE YEAR STATEMENT 2014-04-01
110922000143 2011-09-22 CERTIFICATE OF CONSENT 2011-09-22
110920002255 2011-09-20 FIVE YEAR STATEMENT 2009-04-01
RV-1808661 2009-10-28 REVOCATION OF REGISTRATION 2009-10-28
070821000165 2007-08-21 CERTIFICATE OF AMENDMENT 2007-08-21
040730000076 2004-07-30 AFFIDAVIT OF PUBLICATION 2004-07-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State