Name: | VFILES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2011 (13 years ago) |
Date of dissolution: | 18 Feb 2021 |
Entity Number: | 4132218 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12 MERCER STREET FLR 2, NEW YORK, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VFILES LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 453143327 | 2019-05-24 | VFILES LLC | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-24 |
Name of individual signing | DANIEL GIBSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128046400 |
Plan sponsor’s address | 12 MERCER STREET, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2018-10-11 |
Name of individual signing | DANIEL GIBSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128046400 |
Plan sponsor’s address | 12 MERCER STREET, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | CYNTHIA FAUSTINO |
Name | Role | Address |
---|---|---|
VFILES LLC | DOS Process Agent | 12 MERCER STREET FLR 2, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2015-08-03 | Address | 767 FIFTH AVENUE, FLOOR 12, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218000345 | 2021-02-18 | CERTIFICATE OF TERMINATION | 2021-02-18 |
150803007158 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130808006795 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
111202000927 | 2011-12-02 | CERTIFICATE OF PUBLICATION | 2011-12-02 |
110818000379 | 2011-08-18 | APPLICATION OF AUTHORITY | 2011-08-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-09-19 | No data | 12 MERCER ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State