Name: | VANGUARD CONTRACTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Jul 2007 (18 years ago) |
Branch of: | VANGUARD CONTRACTORS LLC, Kentucky (Company Number 0648940) |
Entity Number: | 3538734 |
County: | New York |
Place of Formation: | Kentucky |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-31 | 2015-09-14 | Address | 1660 WALT WHITMAN RD, SUITE 140, NEW YORK, NY, 11747, USA (Type of address: Service of Process) |
2012-07-24 | 2013-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-02 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150914000088 | 2015-09-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-09-14 |
130731006175 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
120724000564 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
110916002002 | 2011-09-16 | BIENNIAL STATEMENT | 2011-07-01 |
090717002180 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070702000823 | 2007-07-02 | APPLICATION OF AUTHORITY | 2007-07-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State