Search icon

15 VELLANO DRIVE LLC

Company Details

Name: 15 VELLANO DRIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124558
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-14 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-10 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-10 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-12 2018-12-10 Address 55 SMITH AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2011-07-29 2013-08-12 Address ATTN: JOHN S. MARWELL, ESQ., 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000780 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210714000714 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190802002023 2019-08-02 BIENNIAL STATEMENT 2019-07-01
SR-109467 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109468 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181210000454 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
140221000553 2014-02-21 CERTIFICATE OF PUBLICATION 2014-02-21
130812002035 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110729000766 2011-07-29 ARTICLES OF ORGANIZATION 2011-07-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State