Search icon

VERTICAL BRIDGE CC FM, LLC

Company Details

Name: VERTICAL BRIDGE CC FM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729325
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-02-27 2025-03-03 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2025-02-27 2025-03-03 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-01 2025-02-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-01 2025-02-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-17 2019-03-06 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-03-20 2015-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303003991 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250227000772 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
230301000430 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210304060146 2021-03-04 BIENNIAL STATEMENT 2021-03-01
SR-115911 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115912 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306060825 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170314006092 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150817000543 2015-08-17 CERTIFICATE OF AMENDMENT 2015-08-17
150817000545 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State