Search icon

VHG NEW YORK, LLC

Company Details

Name: VHG NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354219
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-02-10 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-10 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-01 2021-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-05 2021-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-04 2019-02-05 Address 750 N SAN VICENTE BLVD. - EAST, SUIE #1000, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Service of Process)
2014-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-29 2016-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-01 2014-10-29 Address 1212 S. FLOWER STREET, SUITE 100, LOS ANGELES, CA, 90015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000106 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002584 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210210000393 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
210201060174 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060971 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-62739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171227006205 2017-12-27 BIENNIAL STATEMENT 2017-02-01
160104000661 2016-01-04 CERTIFICATE OF AMENDMENT 2016-01-04
141029000814 2014-10-29 CERTIFICATE OF CHANGE 2014-10-29
130418000069 2013-04-18 CERTIFICATE OF PUBLICATION 2013-04-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State