Name: | VERMONT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2005 (20 years ago) |
Entity Number: | 3187980 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 BOYD STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
PAUL LEONE | DOS Process Agent | 58 BOYD STREET, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-03 | 2019-10-31 | Address | 58 BOYD STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2005-04-07 | 2009-04-03 | Address | 20 KIRKWOOD STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060350 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
191031060188 | 2019-10-31 | BIENNIAL STATEMENT | 2017-04-01 |
130515002016 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110428002425 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090403003146 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070322002007 | 2007-03-22 | BIENNIAL STATEMENT | 2007-04-01 |
050629000620 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
050629000617 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
050407000359 | 2005-04-07 | ARTICLES OF ORGANIZATION | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State