Search icon

VIREO VAPORIZER COMPANY LLC

Company Details

Name: VIREO VAPORIZER COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2015 (10 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 4746910
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-05 2023-09-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2023-09-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-26 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-26 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-21 2020-05-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-04-23 2020-05-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-04-23 2020-05-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230921001107 2023-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-21
230405003795 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060101 2021-04-28 BIENNIAL STATEMENT 2021-04-01
200526000214 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
200521060132 2020-05-21 BIENNIAL STATEMENT 2019-04-01
170504006576 2017-05-04 BIENNIAL STATEMENT 2017-04-01
150916000296 2015-09-16 CERTIFICATE OF PUBLICATION 2015-09-16
150423000242 2015-04-23 ARTICLES OF ORGANIZATION 2015-04-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State