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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VORNADO 330 W. 34 MEZZ LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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