Name: | VINCENT VAN GOGH MARKETING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491773 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 777, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
VINCENT VAN GOGH MARKETING LLC | DOS Process Agent | PO BOX 777, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2024-02-18 | Address | PO BOX 777, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2010-10-26 | 2021-03-03 | Address | 32-51 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2008-10-15 | 2010-10-26 | Address | 1228 AVALON COURT DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-01-23 | 2008-10-15 | Address | 76 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2007-08-15 | 2008-01-23 | Address | 195 SMITHTOWN BLVD. - SUITE 4, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240218000001 | 2024-02-18 | BIENNIAL STATEMENT | 2024-02-18 |
210303061321 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
130318006664 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110401002826 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
101026000308 | 2010-10-26 | CERTIFICATE OF AMENDMENT | 2010-10-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State