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