Name: | VESTAL HEALTHCARE II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2013 (11 years ago) |
Entity Number: | 4452029 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-28 | 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 |
---|---|---|---|
230801005230 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802002915 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190823060207 | 2019-08-23 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64726 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170829006207 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
150814006163 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
131106000686 | 2013-11-06 | CERTIFICATE OF PUBLICATION | 2013-11-06 |
130828000463 | 2013-08-28 | ARTICLES OF ORGANIZATION | 2013-08-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State