Name: | VARIANCE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2013 (12 years ago) |
Entity Number: | 4406503 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2025-05-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2014-12-09 | 2023-08-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2014-07-02 | 2014-12-09 | Address | 75 WALL ST APT PHL5, NEW YORK, NY, 10005, 2833, USA (Type of address: Service of Process) |
2013-05-21 | 2014-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501038361 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230801008652 | 2023-08-01 | BIENNIAL STATEMENT | 2023-05-01 |
210506061170 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062663 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501061878 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State