Name: | VENIVIDIDUCI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2008 (17 years ago) |
Entity Number: | 3677104 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-29 | 2012-06-11 | Address | 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-28 | 2012-05-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160715006200 | 2016-07-15 | BIENNIAL STATEMENT | 2016-05-01 |
120611000751 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
120529006196 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100526002156 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
090410000206 | 2009-04-10 | CERTIFICATE OF PUBLICATION | 2009-04-10 |
080528000477 | 2008-05-28 | ARTICLES OF ORGANIZATION | 2008-05-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State