Name: | VILLAGE EATS 10011, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Jul 2012 (13 years ago) |
Entity Number: | 4275565 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | one commerce plaza 99 washington ave, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | one commerce plaza 99 washington ave, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2025-03-17 | 2025-03-19 | Address | one commerce plaza 99 washington ave, ALBANY, NY, 12210, 2543, USA (Type of address: Service of Process) |
2023-05-12 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-05-12 | 2025-03-17 | Address | one commerce plaza 99 washington ave, ALBANY, NY, 12210, 2543, USA (Type of address: Service of Process) |
2016-12-20 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-20 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-10 | 2016-12-20 | Address | 5900 WILSHIRE BOULEVARD, FLOOR 30, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process) |
2012-07-26 | 2014-07-10 | Address | 7966 BEVERLY BLVD., 1ST FLOOR, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000473 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-18 |
250317001112 | 2025-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-13 |
230512003450 | 2023-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-11 |
200714060148 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
190109060580 | 2019-01-09 | BIENNIAL STATEMENT | 2018-07-01 |
161220000661 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
140710007307 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
130212001133 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
120726000105 | 2012-07-26 | ARTICLES OF ORGANIZATION | 2012-07-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State