Name: | VUE NEWCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2013 (12 years ago) |
Entity Number: | 4416084 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616003258 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210603061892 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190605060800 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-63935 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63936 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602007179 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006896 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130905000625 | 2013-09-05 | CERTIFICATE OF PUBLICATION | 2013-09-05 |
130611000671 | 2013-06-11 | APPLICATION OF AUTHORITY | 2013-06-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State