Search icon

VERDE NY PROPERTY I, LLC

Company Details

Name: VERDE NY PROPERTY I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064504
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-10 2017-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-10 2017-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-08 2012-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-08 2012-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230307001721 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210309060792 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190322060263 2019-03-22 BIENNIAL STATEMENT 2019-03-01
SR-56854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56855 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170410000210 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
170313006006 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150320006120 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130326006268 2013-03-26 BIENNIAL STATEMENT 2013-03-01
120510000114 2012-05-10 CERTIFICATE OF CHANGE 2012-05-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State