Name: | VIC ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2016 (9 years ago) |
Entity Number: | 4947842 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | VACUUM INSTRUMENTS CORPORATION, LLC |
Fictitious Name: | VIC ACQUISITION LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2016-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040968 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220914000388 | 2022-09-14 | BIENNIAL STATEMENT | 2022-05-01 |
SR-106978 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106979 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170228000168 | 2017-02-28 | CERTIFICATE OF PUBLICATION | 2017-02-28 |
161202000312 | 2016-12-02 | CERTIFICATE OF CORRECTION | 2016-12-02 |
160517000033 | 2016-05-17 | APPLICATION OF AUTHORITY | 2016-05-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State