Name: | VICELL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 4019293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-24 | 2023-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-24 | 2023-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-11-15 | 2020-12-24 | Address | 10 WEST 33RD ST., RM. 516, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000869 | 2023-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-29 |
201224000110 | 2020-12-24 | CERTIFICATE OF CHANGE | 2020-12-24 |
141107006152 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121129002026 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
110124000657 | 2011-01-24 | CERTIFICATE OF PUBLICATION | 2011-01-24 |
101115000431 | 2010-11-15 | ARTICLES OF ORGANIZATION | 2010-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State