Name: | VORNADO WESTBURY RETAIL II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2005 (20 years ago) |
Entity Number: | 3206132 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VORNADO WESTBURY RETAIL II LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-13 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003639 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210517060211 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190513060446 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41332 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41331 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503007480 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007905 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130501006231 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
111121000618 | 2011-11-21 | CERTIFICATE OF PUBLICATION | 2011-11-21 |
110505002770 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State