Search icon

VILLAGE 2 JV SPE LLC

Company Details

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

DOS Process Agent

Name Role Address
VILLAGE 2 JV SPE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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