Name: | VILLAGE 2 JV SPE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2012 (12 years ago) |
Entity Number: | 4327699 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VILLAGE 2 JV SPE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-16 | 2021-01-07 | Address | 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2012-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-04 | 2015-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006088 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221202000454 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210107000543 | 2021-01-07 | CERTIFICATE OF CHANGE | 2021-01-07 |
201207061896 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-103762 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007964 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007208 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150316006364 | 2015-03-16 | BIENNIAL STATEMENT | 2014-12-01 |
130415000157 | 2013-04-15 | CERTIFICATE OF PUBLICATION | 2013-04-15 |
121204000493 | 2012-12-04 | APPLICATION OF AUTHORITY | 2012-12-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State