Name: | VIS CAPITAL VENTURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2014 (11 years ago) |
Entity Number: | 4660271 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVE 7TH FL, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
GERALD SMITH | Agent | 250 PARK AVE 7TH FL, NEW YORK, NY, 10177 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 250 PARK AVE 7TH FL, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-25 | 2025-05-12 | Address | 250 PARK AVE 7TH FL, NEW YORK, NY, 10177, USA (Type of address: Registered Agent) |
2018-05-25 | 2025-05-12 | Address | 250 PARK AVE 7TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2014-11-03 | 2018-05-25 | Address | 299 PARK AVENUE STE 600, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003576 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
201105060109 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181119006136 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
180525000279 | 2018-05-25 | CERTIFICATE OF CHANGE | 2018-05-25 |
171228006135 | 2017-12-28 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State