Search icon

VORNADO 620 SIXTH AVENUE LLC

Company Details

Name: VORNADO 620 SIXTH AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2011 (13 years ago)
Entity Number: 4130413
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VORNADO 620 SIXTH AVENUE LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-08-08 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001360 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210814000129 2021-08-14 BIENNIAL STATEMENT 2021-08-14
190808060620 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-58269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007773 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007714 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006198 2013-08-01 BIENNIAL STATEMENT 2013-08-01
120113000261 2012-01-13 CERTIFICATE OF PUBLICATION 2012-01-13
110815000113 2011-08-15 APPLICATION OF AUTHORITY 2011-08-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State