Name: | VP FUND SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724302 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-18 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-18 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-12 | 2020-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003913 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061439 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200318000378 | 2020-03-18 | CERTIFICATE OF CHANGE | 2020-03-18 |
150709000097 | 2015-07-09 | CERTIFICATE OF PUBLICATION | 2015-07-09 |
150312000207 | 2015-03-12 | APPLICATION OF AUTHORITY | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State