Name: | VANBRIDGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2014 (11 years ago) |
Date of dissolution: | 07 May 2019 |
Entity Number: | 4520788 |
ZIP code: | 06032 |
County: | New York |
Place of Formation: | Delaware |
Address: | 190 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 190 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-29 | 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 |
---|---|---|---|
190507000354 | 2019-05-07 | SURRENDER OF AUTHORITY | 2019-05-07 |
SR-66444 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66445 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180109006491 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
160107007000 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State