Name: | VCM INTERMEDIATE HOLDINGS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Aug 2008 (16 years ago) |
Date of dissolution: | 27 Jun 2018 |
Entity Number: | 3705873 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-24 | 2016-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2016-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-07 | 2011-08-24 | Address | ATTN: ANTHONY TORTORELLI, ONE MANHATTANVILLE RD 2ND FL, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000277 | 2018-06-27 | CERTIFICATE OF TERMINATION | 2018-06-27 |
160122000891 | 2016-01-22 | CERTIFICATE OF CHANGE | 2016-01-22 |
110824000170 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
090112000265 | 2009-01-12 | CERTIFICATE OF PUBLICATION | 2009-01-12 |
080807000222 | 2008-08-07 | APPLICATION OF AUTHORITY | 2008-08-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State