Search icon

VILLAGE EATS 10011, LLC

Company Details

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

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent one commerce plaza 99 washington ave, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

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)

Filings

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