Search icon

VORO LLC

Headquarter

Company Details

Name: VORO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2010 (15 years ago)
Entity Number: 3994718
ZIP code: 10952
County: Nassau
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Links between entities

Type Company Name Company Number State
Headquarter of VORO LLC, CONNECTICUT 1275683 CONNECTICUT

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Licenses

Number Type End date
10301209941 ASSOCIATE BROKER 2026-04-09
10301216409 ASSOCIATE BROKER 2025-04-23
10301223138 ASSOCIATE BROKER 2026-03-27
10301220321 ASSOCIATE BROKER 2025-07-22
10301214968 ASSOCIATE BROKER 2025-07-10
10301222299 ASSOCIATE BROKER 2025-03-26
10301222406 ASSOCIATE BROKER 2025-04-27
10301222825 ASSOCIATE BROKER 2025-11-08
10301207823 ASSOCIATE BROKER 2024-09-05
10301217099 ASSOCIATE BROKER 2025-06-07

History

Start date End date Type Value
2022-09-20 2024-07-30 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-09-20 2024-07-30 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2021-01-04 2022-09-20 Address 24 GREATNECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-09-13 2021-01-04 Address 404 GLEN COVE AVE, STE. 202, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020075 2024-07-29 CERTIFICATE OF CHANGE BY ENTITY 2024-07-29
220920001870 2022-09-19 CERTIFICATE OF CHANGE BY ENTITY 2022-09-19
220916003267 2022-09-16 BIENNIAL STATEMENT 2022-09-01
210104062622 2021-01-04 BIENNIAL STATEMENT 2018-09-01
110426001134 2011-04-26 CERTIFICATE OF AMENDMENT 2011-04-26
101115000100 2010-11-15 CERTIFICATE OF PUBLICATION 2010-11-15
100913000261 2010-09-13 ARTICLES OF ORGANIZATION 2010-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105645 Copyright 2021-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-09
Termination Date 2022-09-07
Date Issue Joined 2022-02-08
Section 0501
Status Terminated

Parties

Name LEVINE
Role Plaintiff
Name VORO LLC
Role Defendant
2301820 Copyright 2023-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-03-09
Termination Date 2023-12-04
Date Issue Joined 2023-03-22
Section 0501
Status Terminated

Parties

Name LEVINE
Role Plaintiff
Name VORO LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State