Search icon

VTR BRIARCLIFF MANOR, LLC

Company Details

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

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
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)

Filings

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