Name: | VTR NORTHPORT DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2011 (14 years ago) |
Entity Number: | 4093422 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-07 | 2015-05-29 | Address | 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, 40223, USA (Type of address: Service of Process) |
2011-05-12 | 2013-05-07 | Address | 401 SOUTH FOURTH STREET, SUITE 1900, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process) |
2011-05-12 | 2011-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516002138 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210520060139 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190524060164 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57477 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57478 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170525006215 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
150529006004 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
130507007174 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110719000510 | 2011-07-19 | CERTIFICATE OF PUBLICATION | 2011-07-19 |
110512000326 | 2011-05-12 | APPLICATION OF AUTHORITY | 2011-05-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State