Search icon

EIIRC VAFM II LLC

Company Details

Name: EIIRC VAFM II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5074127
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-19 2021-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-19 2021-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-23 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-23 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-25 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
250101022704 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230124000934 2023-01-24 BIENNIAL STATEMENT 2023-01-01
211213003276 2021-12-13 BIENNIAL STATEMENT 2021-12-13
211023000189 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
211119001380 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
SR-77663 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77662 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201000330 2017-02-01 CERTIFICATE OF CORRECTION 2017-02-01
170125000482 2017-01-25 APPLICATION OF AUTHORITY 2017-01-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State