Search icon

VMH VERVOER LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

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.

CIK number:
0001728429
Phone:
347-973-7760

Latest Filings

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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State