Name: | VINTAGE-O-RAMA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2019 (6 years ago) |
Entity Number: | 5514766 |
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 | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-01 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-01 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-15 | 2019-05-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-15 | 2019-05-01 | Address | 11 WEST 69TH STREET, PHA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005549 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
220928015398 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029099 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210312060249 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190911000721 | 2019-09-11 | CERTIFICATE OF PUBLICATION | 2019-09-11 |
190501000272 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
190315010522 | 2019-03-15 | ARTICLES OF ORGANIZATION | 2019-03-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State