Search icon

VONDOM LLC

Headquarter

Company Details

Name: VONDOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (11 years ago)
Entity Number: 4470454
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 3RD AVE., SUITE 1532, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of VONDOM LLC, FLORIDA M16000004454 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PM9QC9B3C533 2020-11-07 8803 NW 23RD ST, DORAL, FL, 33172, 2419, USA 8803 NW 23RD ST, DORAL, FL, 33172, 2419, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2019-11-26
Initial Registration Date 2019-11-06
Entity Start Date 2013-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 442110
Product and Service Codes J072, N071, N072

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTONIO ESTEVE
Address 8803 NW 23RD STREET, DORAL, FL, 33172, USA
Title ALTERNATE POC
Name ANTONIO ESTEVE
Address 8803 NW 23RD STREET, DORAL, FL, 33172, USA
Government Business
Title PRIMARY POC
Name JUSTIN RIEDGER
Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name ANTONIO ESTEVE
Address 8803 NW 23RD STREET, DORAL, FL, 33172, USA
Past Performance
Title PRIMARY POC
Name OLGA TOMAS
Address 8803 NW 23RD STREET, DORAL, FL, 33172, USA
Title ALTERNATE POC
Name ANTONIO ESTEVE
Address 8803 NW 23RD STREET, DORAL, FL, 33172, USA

DOS Process Agent

Name Role Address
VONDOM LLC DOS Process Agent 979 3RD AVE., SUITE 1532, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-10-29 2023-10-10 Address 979 3RD AVE., SUITE 1532, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-10-09 2014-10-29 Address ATTN: OLGA TOMAS, 50 MURRAY, APT. 1913, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001563 2023-10-10 BIENNIAL STATEMENT 2023-10-01
220614000388 2022-06-14 BIENNIAL STATEMENT 2021-10-01
151001006864 2015-10-01 BIENNIAL STATEMENT 2015-10-01
141029000734 2014-10-29 CERTIFICATE OF CHANGE 2014-10-29
131224000216 2013-12-24 CERTIFICATE OF PUBLICATION 2013-12-24
131009000218 2013-10-09 ARTICLES OF ORGANIZATION 2013-10-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State