Search icon

VERDUGO VISTA LLC

Company Details

Name: VERDUGO VISTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2021 (4 years ago)
Entity Number: 6285597
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: attn.: lawrence r. haut, esq., 711 third avenue, floor 17, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o golenbock eiseman assor bell & peskoe llp DOS Process Agent attn.: lawrence r. haut, esq., 711 third avenue, floor 17, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
872793340
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0267-23-128870 Alcohol sale 2023-04-19 2023-04-19 2025-03-31 147 GREENE AVE, BROOKLYN, New York, 11205 Food & Beverage Business

History

Start date End date Type Value
2023-09-03 2024-02-05 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-09-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-09-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205001898 2024-01-19 CERTIFICATE OF CHANGE BY ENTITY 2024-01-19
230903000023 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220928013892 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928030324 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211124002097 2021-11-23 CERTIFICATE OF PUBLICATION 2021-11-23

Date of last update: 21 Mar 2025

Sources: New York Secretary of State