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