Name: | VENIO UPRR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2014 (10 years ago) |
Entity Number: | 4685983 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VENIO UPRR LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-21 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-30 | 2016-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061201 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
200729000362 | 2020-07-29 | CERTIFICATE OF AMENDMENT | 2020-07-29 |
SR-69864 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69865 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008222 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007207 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
161121000031 | 2016-11-21 | CERTIFICATE OF CHANGE | 2016-11-21 |
150226000504 | 2015-02-26 | CERTIFICATE OF PUBLICATION | 2015-02-26 |
141230000265 | 2014-12-30 | APPLICATION OF AUTHORITY | 2014-12-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State