Search icon

VTR NORTHPORT DEVELOPMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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