Search icon

VMH VERVOER LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1728429 81 PROSPECT STREET, NEW YORK, NY, 11201 81 PROSPECT STREET, NEW YORK, NY, 11201 347-973-7760

Filings since 2018-02-09

Form type D
File number 021-305269
Filing date 2018-02-09
File View File

Agent

Name Role Address
METRO CORPORATE SERVICES LLC Agent 1 BLUE HILL PLAZA, ll #1509-43, PEARL RIVER, NY, 10965

DOS Process Agent

Name Role Address
ERIC ANDINO DOS Process Agent 3533 93rd Street, Jackson Heights, NY, United States, 11372

History

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)
2015-05-08 2017-04-10 Address 180 NASSAU ST, SUITE 7B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

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
150508010164 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State