Name: | VS GRAND VILLA LEASECO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2013 (12 years ago) |
Entity Number: | 4421589 |
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 | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-18 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-08-15 | 2023-08-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-06 | 2023-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818003231 | 2023-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-18 |
230815003364 | 2023-08-15 | BIENNIAL STATEMENT | 2023-06-01 |
190606060198 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64040 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602007080 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602007072 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130621000696 | 2013-06-21 | APPLICATION OF AUTHORITY | 2013-06-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State