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 |
Name | Role | Address |
---|---|---|
VCC, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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