Search icon

VTR ROSLYN, LLC

Company Details

Name: VTR ROSLYN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3484955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-06 2011-06-07 Address 30 ROCKEFELLER PLAZA, 50TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001662 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210304061077 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190307060901 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-46250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46249 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170322006273 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150413006361 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130318006592 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110624000726 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24
110607000775 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State