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