Name: | VISIONARY SLEEP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2016 (8 years ago) |
Entity Number: | 5036533 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-10 | 2017-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315060275 | 2019-03-15 | BIENNIAL STATEMENT | 2018-11-01 |
SR-107432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76918 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171129000266 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
170213000443 | 2017-02-13 | CERTIFICATE OF PUBLICATION | 2017-02-13 |
161110000007 | 2016-11-10 | APPLICATION OF AUTHORITY | 2016-11-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State