Search icon

VION HOLDINGS LLC

Company Details

Name: VION HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2009 (16 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 3789837
ZIP code: 30339
County: New York
Place of Formation: Delaware
Address: 400 interstate n pkwy, ste 800, ATLANTA, GA, United States, 30339

Contact Details

Phone +1 877-845-5242

DOS Process Agent

Name Role Address
the llc DOS Process Agent 400 interstate n pkwy, ste 800, ATLANTA, GA, United States, 30339

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
1411781-DCA Active Business 2011-10-21 2025-01-31
1379442-DCA Inactive Business 2010-12-22 2013-01-31
1319346-DCA Inactive Business 2009-05-21 2011-01-31

History

Start date End date Type Value
2023-03-23 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-23 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-05-17 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-17 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-24 2010-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-24 2010-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002202 2024-10-09 SURRENDER OF AUTHORITY 2024-10-09
230323002623 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210301060200 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190321060051 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170306006102 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150317006333 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130307006200 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110415002130 2011-04-15 BIENNIAL STATEMENT 2011-03-01
100517000880 2010-05-17 CERTIFICATE OF CHANGE 2010-05-17
090819000880 2009-08-19 CERTIFICATE OF PUBLICATION 2009-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562206 RENEWAL INVOICED 2022-12-05 150 Debt Collection Agency Renewal Fee
3268696 RENEWAL INVOICED 2020-12-11 150 Debt Collection Agency Renewal Fee
2972504 RENEWAL INVOICED 2019-01-30 150 Debt Collection Agency Renewal Fee
2530929 RENEWAL INVOICED 2017-01-11 150 Debt Collection Agency Renewal Fee
1971348 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1227367 RENEWAL INVOICED 2013-01-28 150 Debt Collection Agency Renewal Fee
1086726 LICENSE INVOICED 2011-10-31 113 Debt Collection License Fee
1030283 CNV_TFEE INVOICED 2010-12-22 3.759999990463257 WT and WH - Transaction Fee
1030284 LICENSE INVOICED 2010-12-22 188 Debt Collection License Fee
948538 LICENSE INVOICED 2009-05-22 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202199 Other Fraud 2012-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2604000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-26
Termination Date 2012-04-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name VION HOLDINGS LLC
Role Plaintiff
Name NAQIY MEDICAL SERVICES,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State