Search icon

VM & EM L.L.C.

Company Details

Name: VM & EM L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5467048
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 STATE STR STE 804 #162, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
VM & EM L.L.C. DOS Process Agent 54 STATE STR STE 804 #162, ALBANY, NY, United States, 12207

Agent

Name Role Address
serhii riabchenko Agent 54 STATE STr 804, #162, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-26 2025-01-09 Address 54 STATE STr 804, #162, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-26 2025-01-09 Address 54 STATE STR STE 804 #162, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-09-06 2024-09-26 Address 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-06 2024-09-26 Address 54 STATE STR STE 804 #162, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-26 2024-09-06 Address 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-26 2024-09-06 Address 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-02 2024-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-02 2024-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002132 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240926001622 2024-09-12 CERTIFICATE OF CHANGE BY ENTITY 2024-09-12
240906002440 2024-09-06 BIENNIAL STATEMENT 2024-09-06
240226004509 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
190102010478 2019-01-02 ARTICLES OF ORGANIZATION 2019-01-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State