Search icon

VORNADO WESTBURY RETAIL II LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VORNADO WESTBURY RETAIL II LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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