Search icon

VSS CAPITAL PARTNERS LLC

Company Details

Name: VSS CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2013 (11 years ago)
Entity Number: 4481683
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-31 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-31 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002540 2024-01-12 BIENNIAL STATEMENT 2024-01-12
231031003294 2023-10-30 CERTIFICATE OF CHANGE BY ENTITY 2023-10-30
190312000325 2019-03-12 CERTIFICATE OF AMENDMENT 2019-03-12
SR-65442 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140123000712 2014-01-23 CERTIFICATE OF PUBLICATION 2014-01-23
131104000100 2013-11-04 APPLICATION OF AUTHORITY 2013-11-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State