-
Home Page
›
-
Counties
›
-
Queens
›
-
10011
›
-
VITA 76 LLC
Company Details
Name: |
VITA 76 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Jan 2005 (20 years ago)
|
Entity Number: |
3150275 |
ZIP code: |
10011
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
C/O ANGELA MAURI, 452 W 19TH STREET APT. 3B, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O ANGELA MAURI, 452 W 19TH STREET APT. 3B, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2011-02-17
|
2014-02-06
|
Address
|
92 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2005-01-13
|
2011-02-17
|
Address
|
118-21 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200409000210
|
2020-04-09
|
CERTIFICATE OF PUBLICATION
|
2020-04-09
|
190103060379
|
2019-01-03
|
BIENNIAL STATEMENT
|
2019-01-01
|
150127006187
|
2015-01-27
|
BIENNIAL STATEMENT
|
2015-01-01
|
140206000446
|
2014-02-06
|
CERTIFICATE OF CHANGE
|
2014-02-06
|
130228002226
|
2013-02-28
|
BIENNIAL STATEMENT
|
2013-01-01
|
110217002412
|
2011-02-17
|
BIENNIAL STATEMENT
|
2011-01-01
|
090105002256
|
2009-01-05
|
BIENNIAL STATEMENT
|
2009-01-01
|
061229002376
|
2006-12-29
|
BIENNIAL STATEMENT
|
2007-01-01
|
050113000605
|
2005-01-13
|
ARTICLES OF ORGANIZATION
|
2005-01-13
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State