-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
VILLAGE 360
Company Details
Name: |
VILLAGE 360 |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Sep 2004 (20 years ago)
|
Entity Number: |
3105313 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
360 LLC |
Fictitious Name: |
VILLAGE 360 |
Address: |
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 |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2004-09-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-09-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-39763
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-39762
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
181024006283
|
2018-10-24
|
BIENNIAL STATEMENT
|
2018-09-01
|
160919006340
|
2016-09-19
|
BIENNIAL STATEMENT
|
2016-09-01
|
120928006227
|
2012-09-28
|
BIENNIAL STATEMENT
|
2012-09-01
|
100930002804
|
2010-09-30
|
BIENNIAL STATEMENT
|
2010-09-01
|
081020002173
|
2008-10-20
|
BIENNIAL STATEMENT
|
2008-09-01
|
060918002131
|
2006-09-18
|
BIENNIAL STATEMENT
|
2006-09-01
|
041210000013
|
2004-12-10
|
AFFIDAVIT OF PUBLICATION
|
2004-12-10
|
041210000012
|
2004-12-10
|
AFFIDAVIT OF PUBLICATION
|
2004-12-10
|
040922000975
|
2004-09-22
|
APPLICATION OF AUTHORITY
|
2004-09-22
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State