Search icon

VESTIS SERVICES, LLC

Company Details

Name: VESTIS SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617198
ZIP code: 10005
County: New York
Foreign Legal Name: VESTIS SERVICES, LLC
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
2023-12-14 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-14 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000545 2024-02-15 BIENNIAL STATEMENT 2024-02-15
231214000250 2023-12-13 CERTIFICATE OF AMENDMENT 2023-12-13
220531000500 2022-05-31 BIENNIAL STATEMENT 2022-01-01
200207060562 2020-02-07 BIENNIAL STATEMENT 2020-01-01
SR-49006 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49007 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180112006114 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160218006138 2016-02-18 BIENNIAL STATEMENT 2016-01-01
140207006265 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120309002671 2012-03-09 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State