Name: | LEGES VANAE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2008 (17 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 3637903 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Address: | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
JACKOWAY austen TYERMAN WERTHEIMER MANDELBAUM morris bernstein trattner auerbach hynick jaime levine sample & klein, a professional corporation | DOS Process Agent | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-12-18 | Address | 1925 CENTURY PARK EAST,, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-02-28 | 2024-02-28 | Address | 1925 CENTURY PARK EAST,, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002239 | 2024-12-17 | SURRENDER OF AUTHORITY | 2024-12-17 |
240228004776 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220208004127 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200305061780 | 2020-03-05 | BIENNIAL STATEMENT | 2020-02-01 |
180329006324 | 2018-03-29 | BIENNIAL STATEMENT | 2018-02-01 |
160229006210 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140206006957 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120410002066 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100330002242 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
080228001000 | 2008-02-28 | APPLICATION OF AUTHORITY | 2008-02-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State