Name: | VEN ONE RECTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2013 (11 years ago) |
Entity Number: | 4494785 |
ZIP code: | 10018 |
County: | Albany |
Place of Formation: | New York |
Address: | 223 W 38TH STREET, UNIT 611, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VEN ONE RECTOR LLC | DOS Process Agent | 223 W 38TH STREET, UNIT 611, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-12-07 | Address | 223 W 38TH STREET, UNIT 611, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-03-16 | 2023-11-09 | Address | 223 W 38TH STREET, UNIT 611, NEW YORK, NY, 10018, 0011, USA (Type of address: Service of Process) |
2019-11-18 | 2021-03-16 | Address | P.O. BOX 611, NEW YORK, NY, 10018, 0011, USA (Type of address: Service of Process) |
2016-06-24 | 2019-11-18 | Address | 526 7TH AVE, 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-12-03 | 2016-06-24 | Address | 530 7TH AVENUE ROOM 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002367 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
231109002380 | 2023-11-09 | BIENNIAL STATEMENT | 2021-12-01 |
210316060313 | 2021-03-16 | BIENNIAL STATEMENT | 2019-12-01 |
191118060466 | 2019-11-18 | BIENNIAL STATEMENT | 2017-12-01 |
160624002014 | 2016-06-24 | BIENNIAL STATEMENT | 2015-12-01 |
140423000085 | 2014-04-23 | CERTIFICATE OF PUBLICATION | 2014-04-23 |
131203000084 | 2013-12-03 | ARTICLES OF ORGANIZATION | 2013-12-03 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State