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