Search icon

VIZIO SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VIZIO SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874110
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-01-02 2025-05-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-01-02 2025-05-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-25 2024-01-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-03-25 2024-01-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-01-07 2020-03-25 Address 39 TESLA, IRVINE, CA, 92618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003570 2025-05-02 CERTIFICATE OF CHANGE BY ENTITY 2025-05-02
240102006261 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220131003392 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200325000268 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
200107061126 2020-01-07 BIENNIAL STATEMENT 2020-01-01

Court Cases

Court Case Summary

Filing Date:
2020-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VIZIO SERVICES, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State