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