Name: | VISTA MANAGEMENT NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2005 (19 years ago) |
Entity Number: | 3290563 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-08 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-08 | 2008-01-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42824 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42823 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100105002412 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080104002046 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
070920000264 | 2007-09-20 | CERTIFICATE OF AMENDMENT | 2007-09-20 |
060208000926 | 2006-02-08 | AFFIDAVIT OF PUBLICATION | 2006-02-08 |
060208000921 | 2006-02-08 | AFFIDAVIT OF PUBLICATION | 2006-02-08 |
051208000719 | 2005-12-08 | APPLICATION OF AUTHORITY | 2005-12-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State