Search icon

VCC GENERAL CONTRACTING AND CONSTRUCTION MANAGEMENT, LLC

Company Details

Name: VCC GENERAL CONTRACTING AND CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3984204
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VCC, LLC
Fictitious Name: VCC GENERAL CONTRACTING AND CONSTRUCTION MANAGEMENT, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VCC, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-08-03 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-11-06 2020-08-03 Address PO BOX 555, LITTLE ROCK, AR, 72203, USA (Type of address: Service of Process)
2010-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-12 2012-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000377 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220801001361 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063430 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-55195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007364 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007564 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150325000053 2015-03-25 CERTIFICATE OF PUBLICATION 2015-03-25
140820006240 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121106002300 2012-11-06 BIENNIAL STATEMENT 2012-08-01
100812000592 2010-08-12 APPLICATION OF AUTHORITY 2010-08-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State