Name: | VITRA INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Jan 2016 |
Entity Number: | 3220278 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2015-01-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-09 | 2013-06-04 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-06-17 | 2015-01-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-06-17 | 2011-06-09 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160126000463 | 2016-01-26 | ARTICLES OF DISSOLUTION | 2016-01-26 |
150915006160 | 2015-09-15 | BIENNIAL STATEMENT | 2015-06-01 |
150106000087 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130604006335 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110609002227 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
090622002517 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
071016000475 | 2007-10-16 | CERTIFICATE OF PUBLICATION | 2007-10-16 |
050617000640 | 2005-06-17 | ARTICLES OF ORGANIZATION | 2005-06-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State