Search icon

VR PHYSICIAN FOR VEIN RESTORATION (NY), LLC

Company Details

Name: VR PHYSICIAN FOR VEIN RESTORATION (NY), LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333203
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-25 2024-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-25 2024-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-18 2017-07-18 Address 7474 GREENWAY CENTER DRIVE, SUITE 1000, GREENBELT, MD, 20770, USA (Type of address: Service of Process)
2012-12-14 2013-01-18 Address 12200 ANNAPOLIS ROAD, SUITE 225, GLENN DALE, MD, 20769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241215000169 2024-12-15 BIENNIAL STATEMENT 2024-12-15
230825001386 2023-08-25 BIENNIAL STATEMENT 2022-12-01
SR-62350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170718000453 2017-07-18 CERTIFICATE OF CHANGE 2017-07-18
150107006503 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130304000733 2013-03-04 CERTIFICATE OF PUBLICATION 2013-03-04
130118001090 2013-01-18 CERTIFICATE OF CHANGE 2013-01-18
121214000714 2012-12-14 ARTICLES OF ORGANIZATION 2012-12-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State