Search icon

VIF II / MAIN 303, LLC

Company Details

Name: VIF II / MAIN 303, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2010 (15 years ago)
Date of dissolution: 29 Dec 2016
Entity Number: 3945065
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-17 2016-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-20 2016-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-04 2011-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54552 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161229000616 2016-12-29 SURRENDER OF AUTHORITY 2016-12-29
160504006143 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140506006381 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120709002007 2012-07-09 BIENNIAL STATEMENT 2012-05-01
110217000786 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
110120000249 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20
101208000440 2010-12-08 CERTIFICATE OF AMENDMENT 2010-12-08
100621000247 2010-06-21 CERTIFICATE OF PUBLICATION 2010-06-21
100504000148 2010-05-04 APPLICATION OF AUTHORITY 2010-05-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State