Name: | VITRON ADVISORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2009 (15 years ago) |
Date of dissolution: | 25 Aug 2021 |
Entity Number: | 3860380 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 EAST 56ST APT 28G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STATEGIC CONSULTING | DOS Process Agent | 400 EAST 56ST APT 28G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-02 | 2022-04-13 | Address | 400 EAST 56ST APT 28G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-09-03 | 2017-10-02 | Address | 400 EAST 56ST APT 20C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-09-25 | 2015-09-03 | Address | 144 WOODBROOK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413000437 | 2021-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-25 |
190930060026 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
171002006112 | 2017-10-02 | BIENNIAL STATEMENT | 2017-09-01 |
150903006031 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130906006543 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110928002397 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
100202000831 | 2010-02-02 | CERTIFICATE OF PUBLICATION | 2010-02-02 |
090925000302 | 2009-09-25 | ARTICLES OF ORGANIZATION | 2009-09-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State