Name: | VCG WHITESTONE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Entity Number: | 5556798 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2023-05-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-22 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-21 | 2021-10-22 | Address | 2249-36 HORACE HARDING EXPY, LITTLE NECK, NY, 11362, 2050, USA (Type of address: Registered Agent) |
2019-05-21 | 2021-10-22 | Address | 2249-36 HORACE HARDING EXPY, LITTLE NECK, NY, 11362, 2050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523003951 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
211022000285 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210714002403 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190815000238 | 2019-08-15 | CERTIFICATE OF PUBLICATION | 2019-08-15 |
190521000447 | 2019-05-21 | APPLICATION OF AUTHORITY | 2019-05-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State