VEVA RETAIL LLC

Name: | VEVA RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2009 (16 years ago) |
Entity Number: | 3814623 |
ZIP code: | 06606 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1535 OLD TOWN ROAD, BRIDGEPORT, CT, United States, 06606 |
Name | Role | Address |
---|---|---|
JANEASE CLARKE | DOS Process Agent | 1535 OLD TOWN ROAD, BRIDGEPORT, CT, United States, 06606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2025-06-05 | Address | 1535 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, USA (Type of address: Service of Process) |
2017-06-01 | 2023-11-16 | Address | 1535 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, USA (Type of address: Service of Process) |
2015-06-04 | 2017-06-01 | Address | 3474 SEYMOUR AVE, 3A, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2009-05-26 | 2015-06-04 | Address | 1462 OAKLEY STREET, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000099 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
231116003753 | 2023-11-16 | BIENNIAL STATEMENT | 2023-05-01 |
210528060167 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190603061267 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
170601007294 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State