Search icon

VORNADO 330 W. 34 MEZZ LLC

Company Details

Name: VORNADO 330 W. 34 MEZZ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225283
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
VORNADO 330 W. 34 MEZZ LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-07 2023-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-30 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
230606004329 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210608061007 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190607060113 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-41677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601007524 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007265 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006125 2013-06-04 BIENNIAL STATEMENT 2013-06-01
111121000525 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21
110608002028 2011-06-08 BIENNIAL STATEMENT 2011-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State