Search icon

VAPORIZER LLC

Company Details

Name: VAPORIZER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315211
ZIP code: 12207
County: Livingston
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-02-10 2023-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-10 2023-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-31 2016-02-10 Address P.O. BOX 190, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626004620 2023-06-26 BIENNIAL STATEMENT 2022-10-01
210405062640 2021-04-05 BIENNIAL STATEMENT 2020-10-01
181024006097 2018-10-24 BIENNIAL STATEMENT 2018-10-01
170801006138 2017-08-01 BIENNIAL STATEMENT 2016-10-01
160210000071 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10
141016006468 2014-10-16 BIENNIAL STATEMENT 2014-10-01
140829000313 2014-08-29 CERTIFICATE OF PUBLICATION 2014-08-29
121031000511 2012-10-31 APPLICATION OF AUTHORITY 2012-10-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307463 Other Contract Actions 2013-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-22
Termination Date 2013-12-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name GRO-WELL BRANDS, INC,
Role Plaintiff
Name VAPORIZER LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State