Name: | VGM GOV BIZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2021 (3 years ago) |
Entity Number: | 6348875 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VGM GOV BIZ LLC, FLORIDA | M22000000627 | FLORIDA |
Headquarter of | VGM GOV BIZ LLC, Alabama | 001-005-927 | Alabama |
Headquarter of | VGM GOV BIZ LLC, COLORADO | 20231011613 | COLORADO |
Headquarter of | VGM GOV BIZ LLC, CONNECTICUT | 2951809 | CONNECTICUT |
Headquarter of | VGM GOV BIZ LLC, ILLINOIS | LLC_11922953 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE1QTN2Z38N6 | 2024-10-18 | 445 EMPIRE BLVD, BROOKLYN, NY, 11225, 3217, USA | 445 EMPIRE BLVD, BROOKLYN, NY, 11225, 3217, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-23 |
Initial Registration Date | 2022-10-28 |
Entity Start Date | 2021-12-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 485119, 485310, 485991, 485999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHAIM SCHEINER |
Role | MR |
Address | 445 EMPIRE BLVD., BROOKLYN, NY, 11225, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHAIM SCHEINER |
Role | MR |
Address | 445 EMPIRE BLVD., BROOKLYN, NY, 11225, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
shmuel jurkowicz | Agent | 445 empire blvd, BROOKLYN, NY, 11225 |
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 |
---|---|---|---|
2023-10-16 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-16 | 2023-12-28 | Address | 445 empire blvd, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent) |
2023-10-16 | 2023-12-28 | Address | USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-10-16 | Address | 445 empire blvd, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent) |
2023-08-08 | 2023-10-16 | Address | USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-10-16 | Address | 445 EMPIRE BLVD, BROOKLYN, NY, 12225, USA (Type of address: Service of Process) |
2023-02-27 | 2023-08-08 | Address | 445 empire blvd, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent) |
2023-02-27 | 2023-08-08 | Address | 445 EMPIRE BLVD, BROOKLYN, NY, 12225, USA (Type of address: Service of Process) |
2023-02-27 | 2023-08-08 | Address | USA (Type of address: Chief Executive Officer) |
2022-02-24 | 2023-02-27 | Address | 445 Empire Blvd, Brooklyn, NY, 12225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000684 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
231016003032 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230808001477 | 2023-08-07 | CERTIFICATE OF AMENDMENT | 2023-08-07 |
230227002144 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
220224002815 | 2022-02-24 | CERTIFICATE OF PUBLICATION | 2022-02-24 |
211214001099 | 2021-12-14 | ARTICLES OF ORGANIZATION | 2021-12-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400646 | Fair Labor Standards Act | 2024-01-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VGM GOV BIZ LLC |
Role | Defendant |
Name | DUENES |
Role | Plaintiff |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State