Search icon

VACUUM INSTRUMENTS HOLDING, LLC

Company Details

Name: VACUUM INSTRUMENTS HOLDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2016 (9 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 4943442
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-05-01 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-01 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212001961 2024-12-11 CERTIFICATE OF TERMINATION 2024-12-11
240501021980 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220914000375 2022-09-14 BIENNIAL STATEMENT 2022-05-01
SR-106963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106962 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170227000894 2017-02-27 CERTIFICATE OF PUBLICATION 2017-02-27
161201000772 2016-12-01 CERTIFICATE OF CORRECTION 2016-12-01
160509000365 2016-05-09 APPLICATION OF AUTHORITY 2016-05-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State