Search icon

VERNON 4540 REALTY LLC

Company Details

Name: VERNON 4540 REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121867
ZIP code: 12260
County: Westchester
Place of Formation: Delaware
Address: 99 WASHINGTON AVE, STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VERNON 4540 REALTY LLC DOS Process Agent 99 WASHINGTON AVE, STE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2017-05-31 2019-06-19 Address 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-08-20 2017-05-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-25 2012-07-30 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-07-25 2012-08-20 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619060170 2019-06-19 BIENNIAL STATEMENT 2017-07-01
SR-102801 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170531006039 2017-05-31 BIENNIAL STATEMENT 2015-07-01
120820001469 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
120730000140 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30

Court Cases

Court Case Summary

Filing Date:
2021-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
VERNON 4540 REALTY LLC
Party Role:
Plaintiff
Party Name:
45-50 VERNON LP,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State