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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
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