Name: | VEYRON & CO. (US) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2014 (11 years ago) |
Entity Number: | 4584706 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-06 | 2022-02-11 | Address | 135 EAST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-06 | 2020-05-06 | Address | 1370 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-30 | 2016-06-06 | Address | 152 WEST 57TH STREET, 52ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039514 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220531000679 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
220211003235 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
200506060260 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180514006170 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160606007326 | 2016-06-06 | BIENNIAL STATEMENT | 2016-05-01 |
140530000560 | 2014-05-30 | APPLICATION OF AUTHORITY | 2014-05-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State