Search icon

LEGES VANAE, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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