Search icon

VORNADO WESTBURY RETAIL LLC

Company Details

Name: VORNADO WESTBURY RETAIL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206166
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VORNADO WESTBURY RETAIL LLC DOS Process Agent 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

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
230501003223 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210524060012 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060447 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-41335 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007518 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007920 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006183 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110505002775 2011-05-05 BIENNIAL STATEMENT 2011-05-01
090519002534 2009-05-19 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State