Name: | VELARDI NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2009 (16 years ago) |
Entity Number: | 3776084 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 7 LEXINGTON AVE, APT. 9B, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
VELARDI NEW YORK LLC | DOS Process Agent | 7 LEXINGTON AVE, APT. 9B, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2025-02-17 | Address | 7 LEXINGTON AVE, APT. 9B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2021-02-16 | 2023-04-17 | Address | 7 LEXINGTON AVE, APT. 9B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-11-19 | 2020-05-18 | Name | IAN VELARDI LLC |
2009-02-18 | 2010-11-19 | Name | HATTAN NEW YORK, LLC |
2009-02-18 | 2021-02-16 | Address | APT 4, 168 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000100 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230417008344 | 2023-04-17 | BIENNIAL STATEMENT | 2023-02-01 |
210216060495 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
200518000442 | 2020-05-18 | CERTIFICATE OF AMENDMENT | 2020-05-18 |
130225006392 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110214002320 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
101119000310 | 2010-11-19 | CERTIFICATE OF AMENDMENT | 2010-11-19 |
090218000313 | 2009-02-18 | ARTICLES OF ORGANIZATION | 2009-02-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State