Name: | VCE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 4034342 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2016-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-23 | 2016-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000107 | 2019-10-01 | CERTIFICATE OF TERMINATION | 2019-10-01 |
181214006213 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161223006046 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
161212000167 | 2016-12-12 | CERTIFICATE OF CHANGE | 2016-12-12 |
130129006184 | 2013-01-29 | BIENNIAL STATEMENT | 2012-12-01 |
110315000681 | 2011-03-15 | CERTIFICATE OF PUBLICATION | 2011-03-15 |
101223000402 | 2010-12-23 | APPLICATION OF AUTHORITY | 2010-12-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State