VMH VERVOER LLC

Name: | VMH VERVOER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4755845 |
ZIP code: | 11372 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3533 93rd Street, Jackson Heights, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
METRO CORPORATE SERVICES LLC | Agent | 1 BLUE HILL PLAZA, ll #1509-43, PEARL RIVER, NY, 10965 |
Name | Role | Address |
---|---|---|
ERIC ANDINO | DOS Process Agent | 3533 93rd Street, Jackson Heights, NY, United States, 11372 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-02-03 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-22 | 2025-02-03 | Address | 3533 93rd Street, Jackson Heights, NY, 11372, USA (Type of address: Service of Process) |
2017-04-10 | 2025-01-22 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-10 | 2025-01-22 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-08 | 2017-04-10 | Address | 180 NASSAU ST, SUITE 7B, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000471 | 2025-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-31 |
250122001250 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
190531060133 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
170601006665 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
170410000053 | 2017-04-10 | CERTIFICATE OF CHANGE | 2017-04-10 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State