Name: | VAST RESTORATION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2024 (7 months ago) |
Entity Number: | 7409487 |
ZIP code: | 13417 |
County: | Oneida |
Address: | 20 greenman ave., apt. 3, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 greenman ave., apt. 3, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2025-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-12-13 | 2025-01-09 | Address | 20 greenman ave., apt. 3, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2024-08-30 | 2024-12-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-08-30 | 2024-12-13 | Address | 228 Park Ave S #530810, New York, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002952 | 2025-01-08 | CERTIFICATE OF CORRECTION | 2025-01-08 |
241213003766 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
240830018479 | 2024-08-30 | ARTICLES OF ORGANIZATION | 2024-08-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State