Name: | VERTEX DESIGN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2007 (17 years ago) |
Entity Number: | 3584712 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-04 | 2010-06-30 | Address | 5995 PARKWAY NORTH BLVD., CUMMING, GA, 30040, USA (Type of address: Service of Process) |
2007-10-24 | 2008-03-04 | Address | 5995D PARKWAY NORTH BLVD., CUMMING, GA, 30041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100630000005 | 2010-06-30 | CERTIFICATE OF CHANGE | 2010-06-30 |
091016002256 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
080304001034 | 2008-03-04 | CERTIFICATE OF CHANGE | 2008-03-04 |
071024001013 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State