Name: | VINTAGE DELANCEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2007 (18 years ago) |
Entity Number: | 3473042 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 44 East 32nd Street, 9th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VINTAGE DELANCEY LLC | DOS Process Agent | 44 East 32nd Street, 9th Floor, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-12 | 2023-02-10 | Address | 381 PARK AVE SO., STE 1120, NEW YORK, NY, 10016, 8806, USA (Type of address: Service of Process) |
2007-02-06 | 2015-11-12 | Address | 15 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210000667 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210203060266 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190211061329 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170405006835 | 2017-04-05 | BIENNIAL STATEMENT | 2017-02-01 |
151112006258 | 2015-11-12 | BIENNIAL STATEMENT | 2015-02-01 |
130717002446 | 2013-07-17 | BIENNIAL STATEMENT | 2013-02-01 |
110311002968 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090304002133 | 2009-03-04 | BIENNIAL STATEMENT | 2009-02-01 |
070424000463 | 2007-04-24 | CERTIFICATE OF PUBLICATION | 2007-04-24 |
070206000384 | 2007-02-06 | ARTICLES OF ORGANIZATION | 2007-02-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State