-
Home Page
›
-
Counties
›
-
Nassau
›
-
10005
›
-
VDP PATENT LLC
Company Details
Name: |
VDP PATENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Dec 2005 (19 years ago)
|
Date of dissolution: |
08 Jun 2020 |
Entity Number: |
3288325 |
ZIP code: |
10005
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2005-12-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-12-05
|
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 |
200608000376
|
2020-06-08
|
ARTICLES OF DISSOLUTION
|
2020-06-08
|
SR-42783
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-42784
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
060215000896
|
2006-02-15
|
AFFIDAVIT OF PUBLICATION
|
2006-02-15
|
060215000900
|
2006-02-15
|
AFFIDAVIT OF PUBLICATION
|
2006-02-15
|
051205000017
|
2005-12-05
|
ARTICLES OF ORGANIZATION
|
2005-12-05
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State