Search icon

VITO HOLDINGS LLC

Company Details

Name: VITO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4099912
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-18 2023-09-15 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-05-07 2023-05-18 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-06-17 2015-05-07 Address 1218 CENTRAL AVEE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-06-07 2014-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-27 2012-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915000862 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
230518002092 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210514060707 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190508060499 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170509006403 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150507006105 2015-05-07 BIENNIAL STATEMENT 2015-05-01
140924006546 2014-09-24 BIENNIAL STATEMENT 2013-05-01
140617000021 2014-06-17 CERTIFICATE OF CHANGE 2014-06-17
120607000982 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
110819000576 2011-08-19 CERTIFICATE OF PUBLICATION 2011-08-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State