Search icon

VCORE TECHNOLOGY PARTNERS LLC

Company Details

Name: VCORE TECHNOLOGY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Mar 2019 (6 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 5521065
ZIP code: 60606
County: Monroe
Place of Formation: California
Address: 444 W. LAKE STREET, SUITE 3000, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 444 W. LAKE STREET, SUITE 3000, CHICAGO, IL, United States, 60606

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-01 2024-12-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-04-28 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-04-28 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-10-02 2022-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-26 2020-10-02 Address 1355 N. SCOTTSDALE RD., SUITE 140, SCOTTSDALE, AZ, 85257, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001190 2024-12-24 SURRENDER OF AUTHORITY 2024-12-24
230301000964 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220428003994 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
210331060135 2021-03-31 BIENNIAL STATEMENT 2021-03-01
201002000569 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
190326000409 2019-03-26 APPLICATION OF AUTHORITY 2019-03-26

Date of last update: 30 Jan 2025

Sources: New York Secretary of State