Search icon

V OPCO, LLC

Company Details

Name: V OPCO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2012 (12 years ago)
Entity Number: 4295367
ZIP code: 10005
County: New York
Foreign Legal Name: V OPCO, LLC
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-03 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-03 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 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
240919001074 2024-09-18 CERTIFICATE OF AMENDMENT 2024-09-18
240903001168 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220908002877 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200915060213 2020-09-15 BIENNIAL STATEMENT 2020-09-01
SR-61526 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61525 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180813006166 2018-08-13 BIENNIAL STATEMENT 2016-09-01
140904006454 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121210000200 2012-12-10 CERTIFICATE OF PUBLICATION 2012-12-10
120913000200 2012-09-13 APPLICATION OF AUTHORITY 2012-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 244 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 974 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 250 VESEY ST, Manhattan, NEW YORK, NY, 10281 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 244 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 974 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State