Search icon

VITRUVIUS ESTATES LLC

Print

Details

Entity Number 4059071

Status Active

NameVITRUVIUS ESTATES LLC

CountyAlbany

Date of registration 23 Feb 2011 (14 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address ATTN: GENERAL COUNSEL, 767 FIFTH AVE 21 FLOOR, NEW YORK, NY, United States, 10153

Address ZIP code 10153

DOS Process Agent

Name Role Address

MACKLOWE PROPERTIES

DOS Process Agent

ATTN: GENERAL COUNSEL, 767 FIFTH AVE 21 FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2017-04-04

2019-04-18

Address

ATTN: ROBIN KELLY, 767 FIFTH AVE 21 FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2015-07-13

2017-04-04

Address

ATTN: ROBIN KELLY, 767 FIFTH AVE 21 FLOOR, NY, NY, 10153, USA (Type of address: Service of Process)

2015-04-23

2015-07-13

Address

C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2011-02-23

2015-07-13

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

2011-02-23

2015-04-23

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210517060426

2021-05-17

BIENNIAL STATEMENT

2021-02-01

190418060445

2019-04-18

BIENNIAL STATEMENT

2019-02-01

170404006612

2017-04-04

BIENNIAL STATEMENT

2017-02-01

150713000731

2015-07-13

CERTIFICATE OF CHANGE

2015-07-13

150423006191

2015-04-23

BIENNIAL STATEMENT

2015-02-01

131017006539

2013-10-17

BIENNIAL STATEMENT

2013-02-01

110808000580

2011-08-08

CERTIFICATE OF PUBLICATION

2011-08-08

110223000959

2011-02-23

APPLICATION OF AUTHORITY

2011-02-23

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts