Name: | VASAVASORUM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2018 (7 years ago) |
Entity Number: | 5385084 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-07-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-07-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-31 | 2018-08-24 | Address | 4455 DOUGLAS AVE, 10M, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005549 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220928015559 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029281 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220707002273 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200803062270 | 2020-08-03 | BIENNIAL STATEMENT | 2020-07-01 |
181108000084 | 2018-11-08 | CERTIFICATE OF PUBLICATION | 2018-11-08 |
180824000322 | 2018-08-24 | CERTIFICATE OF CHANGE | 2018-08-24 |
180731010345 | 2018-07-31 | ARTICLES OF ORGANIZATION | 2018-07-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State