VHS 239, LLC

Name: | VHS 239, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 19 Jul 2023 |
Entity Number: | 4424895 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 146 WEST 57TH STREET, APT. 56 C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MOSHE SHUSTER | DOS Process Agent | 146 WEST 57TH STREET, APT. 56 C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-20 | Address | 146 WEST 57TH STREET, APT. 56 C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-07-05 | 2023-07-05 | Address | 146 WEST 57TH STREET, APT. 56 C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-07-01 | 2017-07-05 | Address | 724 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001044 | 2023-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-19 |
230705000300 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210726001202 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190712060149 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170705007259 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State