Name: | VIRGINIA VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2008 (17 years ago) |
Date of dissolution: | 14 Jun 2017 |
Entity Number: | 3675599 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CINOTTI LLP | DOS Process Agent | 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2014-05-09 | Address | 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-06-28 | 2012-06-26 | Address | 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-05-22 | 2010-06-28 | Address | 50 BROAD STREET, SUITE 1911, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614000382 | 2017-06-14 | ARTICLES OF DISSOLUTION | 2017-06-14 |
141210000304 | 2014-12-10 | CERTIFICATE OF PUBLICATION | 2014-12-10 |
140509006407 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120626002435 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100628002796 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080522000943 | 2008-05-22 | ARTICLES OF ORGANIZATION | 2008-05-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State