Search icon

VANESHA'S RISE FROM ROOTS TO BRANCHES (VRRB) LLC

Company Details

Name: VANESHA'S RISE FROM ROOTS TO BRANCHES (VRRB) LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2022 (3 years ago)
Entity Number: 6419215
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 41 State Street, Suite 112, Albany, NY, United States, 12207

Agent

Name Role Address
ZenBusiness Inc. Agent 41 State Street, Suite 112, Albany, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 State Street, Suite 112, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-12-04 2025-03-12 Name GREEN SCRUBS LLC
2024-12-04 2025-03-12 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-12-04 2025-03-12 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent)
2024-03-12 2024-12-04 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent)
2024-03-12 2024-12-04 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-10-26 2024-03-12 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent)
2022-10-26 2024-12-04 Name A TU Z NESSARIES LLC
2022-10-26 2024-03-12 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-05-24 2022-10-26 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-05-24 2022-10-26 Address 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312003291 2025-03-12 CERTIFICATE OF AMENDMENT 2025-03-12
241204002713 2024-12-03 CERTIFICATE OF AMENDMENT 2024-12-03
240312001269 2024-03-12 BIENNIAL STATEMENT 2024-03-12
221026000616 2022-10-25 CERTIFICATE OF AMENDMENT 2022-10-25
220524001031 2022-05-23 CERTIFICATE OF PUBLICATION 2022-05-23
220302001788 2022-03-02 ARTICLES OF ORGANIZATION 2022-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 No data 235 W 48TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 235 W 48TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 235 W 48TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640393 FINGERPRINTE INVOICED 2017-07-11 87 Fingerprint Fee for Employment Agency
2640391 FINGERPRINTE INVOICED 2017-07-11 87 Fingerprint Fee for Employment Agency
2640394 FINGERPRINTE INVOICED 2017-07-11 87 Fingerprint Fee for Employment Agency
2640389 LICENSE INVOICED 2017-07-11 250 Employment Agency Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State