VTT HEADQUARTERS LLC

Name: | VTT HEADQUARTERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2021 (4 years ago) |
Entity Number: | 6305059 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | VTT HEADQUARTERS LLC |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2025-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-08 | 2024-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-04 | 2022-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-18 | 2021-11-04 | Address | 100 CONCORD STREET, SUITE 3E, FRAMINGHAM, MA, 01702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613000638 | 2025-06-05 | SURRENDER OF AUTHORITY | 2025-06-05 |
240223003214 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220608000118 | 2022-01-10 | CERTIFICATE OF PUBLICATION | 2022-01-10 |
211104002392 | 2021-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-04 |
211018000282 | 2021-10-15 | APPLICATION OF AUTHORITY | 2021-10-15 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State