Name: | VIDARIS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2006 (18 years ago) |
Entity Number: | 3422058 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-10-10 | 2006-10-10 | Name | ISRAEL BERGER & ASSOCIATES, LLC |
2006-10-10 | 2015-02-10 | Name | ISRAEL BERGER & ASSOCIATES, LLC |
2006-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002146 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
SR-44905 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150210000531 | 2015-02-10 | CERTIFICATE OF AMENDMENT | 2015-02-10 |
101102002957 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081114002236 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
061010000158 | 2006-10-10 | APPLICATION OF AUTHORITY | 2006-10-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State