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