Name: | VFC PARTNERS 4 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jul 2010 (15 years ago) |
Date of dissolution: | 07 Jan 2014 |
Entity Number: | 3969123 |
ZIP code: | 76712 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6400 IMPERIAL DRIVE, WACO, TX, United States, 76712 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6400 IMPERIAL DRIVE, WACO, TX, United States, 76712 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-20 | 2014-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-20 | 2012-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-10 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-10 | 2012-07-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-02 | 2011-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-02 | 2011-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102072 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140107000929 | 2014-01-07 | SURRENDER OF AUTHORITY | 2014-01-07 |
120820001471 | 2012-08-20 | CERTIFICATE OF CHANGE | 2012-08-20 |
120730000146 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120720006614 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
110510000521 | 2011-05-10 | CERTIFICATE OF CHANGE | 2011-05-10 |
100913000155 | 2010-09-13 | CERTIFICATE OF PUBLICATION | 2010-09-13 |
100702000271 | 2010-07-02 | APPLICATION OF AUTHORITY | 2010-07-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State