Search icon

VVENDCO LLC

Company Details

Name: VVENDCO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2006 (19 years ago)
Entity Number: 3316886
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-11 2012-07-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-11 2012-08-23 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-07 2006-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-07 2006-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063288 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-92113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92112 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180212006292 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160205006335 2016-02-05 BIENNIAL STATEMENT 2016-02-01
151030000138 2015-10-30 CERTIFICATE OF AMENDMENT 2015-10-30
140219006127 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120823001119 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120730000260 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120405002221 2012-04-05 BIENNIAL STATEMENT 2012-02-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State