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 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 state street ste 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 State Street, Ste 804, Albany, NY, United States, 12207 |
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) |
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