Search icon

VORNADO 220 CENTRAL PARK SOUTH II LLC

Company Details

Name: VORNADO 220 CENTRAL PARK SOUTH II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276538
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
VORNADO 220 CENTRAL PARK SOUTH II LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-07 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-27 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005390 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705001329 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061565 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-61219 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008328 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007108 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006768 2014-07-01 BIENNIAL STATEMENT 2014-07-01
121226000629 2012-12-26 CERTIFICATE OF PUBLICATION 2012-12-26
120727000787 2012-07-27 APPLICATION OF AUTHORITY 2012-07-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State