Search icon

VGM GOV BIZ LLC

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Agent

Name Role Address
shmuel jurkowicz Agent 445 empire blvd, BROOKLYN, NY, 11225

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400646 Fair Labor Standards Act 2024-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-29
Termination Date 2024-08-29
Date Issue Joined 2024-04-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name VGM GOV BIZ LLC
Role Defendant
Name DUENES
Role Plaintiff

Date of last update: 21 Mar 2025

Sources: New York Secretary of State