Search icon

V'S PRIME MECHANICAL LLC

Company Details

Name: V'S PRIME MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2023 (a year ago)
Entity Number: 7197706
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 202 norman ave, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
vincent castellano Agent 188 park ave, FREEPORT, NY, 11520

DOS Process Agent

Name Role Address
the llc DOS Process Agent 202 norman ave, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-10-04 2024-12-31 Address 188 park ave, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2024-10-04 2024-10-04 Address 188 park ave, FREEPORT, NY, 11520, USA (Type of address: Registered Agent)
2024-10-04 2024-10-04 Address 97-06 101st ave, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2024-10-04 2024-12-31 Address 188 park ave, FREEPORT, NY, 11520, USA (Type of address: Registered Agent)
2024-04-22 2024-10-04 Address 97-06 101st ave, OZONE PARK, NY, 11416, USA (Type of address: Registered Agent)
2024-04-22 2024-10-04 Address 97-06 101st ave, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2024-02-21 2024-04-22 Address 97-06 101st ave, OZONE PARK, NY, 11416, USA (Type of address: Registered Agent)
2024-02-21 2024-04-22 Address 97-06 101st ave, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2023-12-05 2024-02-21 Address 188 Park Ave, Freeport, NY, 11520, USA (Type of address: Registered Agent)
2023-12-05 2024-02-21 Address 188 Park Ave, Freeport, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001443 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
241004002351 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
241004000179 2024-10-03 CERTIFICATE OF CHANGE BY ENTITY 2024-10-03
240422001947 2024-04-19 CERTIFICATE OF PUBLICATION 2024-04-19
240221001927 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
231205003230 2023-12-05 ARTICLES OF ORGANIZATION 2023-12-05

Date of last update: 20 Mar 2025

Sources: New York Secretary of State