Name: | VTR BRIARCLIFF MANOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2005 (20 years ago) |
Entity Number: | 3188730 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-31 | 2011-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-01-31 | 2011-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-08 | 2006-01-31 | Address | 9 EAST LOCKERMAN STREET, SUITE B, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425002094 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210408060101 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190422060213 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41047 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41046 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170406006806 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150413006364 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130401006087 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110624000751 | 2011-06-24 | CERTIFICATE OF AMENDMENT | 2011-06-24 |
110607000950 | 2011-06-07 | CERTIFICATE OF CHANGE | 2011-06-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State