Search icon

VIMOOZ, LLC

Company Details

Name: VIMOOZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2006 (18 years ago)
Entity Number: 3400980
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 State Street, Ste 804, Albany, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 state street ste 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 State Street, Ste 804, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-08 2024-08-04 Address 54 State Street, Ste 804, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-05-08 2024-08-04 Address 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-22 2023-05-08 Address 54 State Street, Ste 804, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-04-22 2023-05-08 Address 211 E 43RD STREET, SUITE 647, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-04-15 2023-04-22 Address 4006 GRAND CENTRAL, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2019-04-15 2023-04-22 Address 211 E 43RD STREET, SUITE 647, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2012-02-08 2019-04-15 Address 4006 GRAND CENTRAL, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2012-02-08 2019-04-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2006-08-15 2012-02-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-08-15 2012-02-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000622 2024-08-04 BIENNIAL STATEMENT 2024-08-04
230508002775 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
230422000615 2023-04-22 BIENNIAL STATEMENT 2022-08-01
190415000382 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
120208000906 2012-02-08 CERTIFICATE OF CHANGE 2012-02-08
080229000810 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
070712000663 2007-07-12 CERTIFICATE OF PUBLICATION 2007-07-12
060815000833 2006-08-15 ARTICLES OF ORGANIZATION 2006-08-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State