Name: | VECTOR VENDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2022 (3 years ago) |
Entity Number: | 6413820 |
ZIP code: | 11693 |
County: | New York |
Place of Formation: | New York |
Address: | 8203 Rockaway Beach Blvd, Apt 3G, Far Rockaway, NY, United States, 11693 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VECTOR VENDING LLC | DOS Process Agent | 8203 Rockaway Beach Blvd, Apt 3G, Far Rockaway, NY, United States, 11693 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-30 | 2024-02-29 | Address | 500 8th avenue, frnt 3 #1568, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2022-09-28 | 2023-01-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-02-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-30 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-30 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002876 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
230130002374 | 2023-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-30 |
220928018580 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026275 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220430000346 | 2022-04-29 | CERTIFICATE OF PUBLICATION | 2022-04-29 |
220225000587 | 2022-02-25 | ARTICLES OF ORGANIZATION | 2022-02-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State