Search icon

VS GRAND VILLA LEASECO, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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