Name: | VREO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Jun 2018 |
Entity Number: | 3703824 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-01 | 2011-07-28 | Address | ONE MANHATTANVILLE ROAD, 2ND FLOOR, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50452 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50451 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626000440 | 2018-06-26 | CERTIFICATE OF TERMINATION | 2018-06-26 |
120829006045 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
110728000275 | 2011-07-28 | CERTIFICATE OF CHANGE | 2011-07-28 |
081113000138 | 2008-11-13 | CERTIFICATE OF PUBLICATION | 2008-11-13 |
080801000352 | 2008-08-01 | APPLICATION OF AUTHORITY | 2008-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State