Search icon

26 VANDAM OWNER LLC

Company Details

Name: 26 VANDAM OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2012 (12 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 4318743
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2024-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-13 2015-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-13 2015-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024000349 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
221116001062 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201130060353 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-62044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62045 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181130006168 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161130006290 2016-11-30 BIENNIAL STATEMENT 2016-11-01
150219000850 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
130315000175 2013-03-15 CERTIFICATE OF PUBLICATION 2013-03-15
121113000126 2012-11-13 ARTICLES OF ORGANIZATION 2012-11-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State