Name: | VMDG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306698 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-30 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-05 | 2023-06-30 | Address | C/O GELLER ADVISORS, PO BOX 1510, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2008-08-20 | 2018-09-05 | Address | 380 LAFAYETTE ST, 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-02-07 | 2008-08-20 | Address | 23 EAST 11TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2006-01-17 | 2006-02-07 | Address | 12 TWELFTH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004753 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230630002523 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
220121001755 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200813060357 | 2020-08-13 | BIENNIAL STATEMENT | 2020-01-01 |
200127002018 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
180905002029 | 2018-09-05 | BIENNIAL STATEMENT | 2018-01-01 |
160803006824 | 2016-08-03 | BIENNIAL STATEMENT | 2016-01-01 |
140318002004 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120228002098 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100204002443 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State