Name: | V.W.AGENCY L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 4075853 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
V.W.AGENCY L.L.C. | DOS Process Agent | 2910 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-14 | 2022-06-21 | Address | 214 N 11 STREET STE 3N, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-08-14 | 2019-08-14 | Address | 214 N 11 STREET STE 3N, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-04-01 | 2017-08-14 | Address | 214 N 11 STREET 3N, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621000308 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
210909002715 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190814060418 | 2019-08-14 | BIENNIAL STATEMENT | 2019-04-01 |
170814006243 | 2017-08-14 | BIENNIAL STATEMENT | 2017-04-01 |
150403006688 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130405006883 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
120629000734 | 2012-06-29 | CERTIFICATE OF PUBLICATION | 2012-06-29 |
110401000157 | 2011-04-01 | ARTICLES OF ORGANIZATION | 2011-04-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State