Name: | VERMEER HAMPTONS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2012 (12 years ago) |
Entity Number: | 4298016 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-19 | 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 |
---|---|---|---|
240903004650 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230224002253 | 2023-02-24 | BIENNIAL STATEMENT | 2022-09-01 |
220928001741 | 2022-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-27 |
210128060103 | 2021-01-28 | BIENNIAL STATEMENT | 2020-09-01 |
SR-103606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130212000031 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
120919001140 | 2012-09-19 | ARTICLES OF ORGANIZATION | 2012-09-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State