Name: | VITALIS BUSINESS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2018 (7 years ago) |
Entity Number: | 5353258 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2024-06-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2018-06-05 | 2024-06-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240630017718 | 2024-06-30 | BIENNIAL STATEMENT | 2024-06-30 |
220722000246 | 2022-07-22 | BIENNIAL STATEMENT | 2022-06-01 |
200724060173 | 2020-07-24 | BIENNIAL STATEMENT | 2020-06-01 |
180605010213 | 2018-06-05 | ARTICLES OF ORGANIZATION | 2018-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3500638405 | 2021-02-05 | 0202 | PPS | 385 Grand St Apt L1405, New York, NY, 10002-3936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2049067709 | 2020-05-01 | 0202 | PPP | 385 GRAND ST APT L1405, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State