Search icon

VANZ, LLC

Company Details

Name: VANZ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760486
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 973-942-9004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1465552-DCA Inactive Business 2013-09-27 2021-01-31
1320244-DCA Inactive Business 2009-05-29 2013-01-31

History

Start date End date Type Value
2023-02-09 2025-01-22 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-09 2025-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-13 2023-02-09 Address 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Registered Agent)
2009-01-13 2023-02-09 Address 747 CHESTNUT RIDGE ROAD, SUITE 200, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2009-01-08 2009-01-13 Address ATT: STEVEN A. LOEB, ESQ., 7 CENTURY DRIVE SUITE 201, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002950 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230209001595 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
230113002687 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210104062385 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115061029 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170123006280 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150202007609 2015-02-02 BIENNIAL STATEMENT 2015-01-01
110128002938 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090318000007 2009-03-18 CERTIFICATE OF PUBLICATION 2009-03-18
090113000010 2009-01-13 CERTIFICATE OF CHANGE 2009-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364608 DCA-SUS CREDITED 2021-08-31 112.5 Suspense Account
3364610 PROCESSING INVOICED 2021-08-31 37.5 License Processing Fee
3281745 RENEWAL CREDITED 2021-01-11 150 Debt Collection Agency Renewal Fee
2968429 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2539614 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1943166 RENEWAL INVOICED 2015-01-19 150 Debt Collection Agency Renewal Fee
1246425 CNV_TFEE INVOICED 2013-09-27 2.809999942779541 WT and WH - Transaction Fee
1246426 RENEWAL INVOICED 2013-09-27 113 Debt Collection Agency Renewal Fee
1246424 LICENSE INVOICED 2013-05-21 150 Debt Collection License Fee
1246427 CNV_TFEE INVOICED 2013-05-21 3.740000009536743 WT and WH - Transaction Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State