Search icon

VORAUS, LLC

Company Details

Name: VORAUS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2015 (9 years ago)
Entity Number: 4823957
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VORAUS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-09-06 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-23 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-23 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002006502 2023-10-02 BIENNIAL STATEMENT 2023-09-01
210901002422 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190906060403 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-72961 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72962 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007024 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160407000757 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
151123000239 2015-11-23 CERTIFICATE OF PUBLICATION 2015-11-23
150923000294 2015-09-23 APPLICATION OF AUTHORITY 2015-09-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State