Search icon

VENTE-PRIVEE USA, LLC

Print

Details

Entity Number 4126006

Status Inactive

NameVENTE-PRIVEE USA, LLC

CountyNew York

Date of registration 03 Aug 2011 (13 years ago)

Date of dissolution 20 Apr 2023

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 200 VESEY STREET, NEW YORK, NY, United States, 10285

Address ZIP code 10285

DOS Process Agent

Name Role Address

C/O AMERICAN EXPRESS (CYNTHIA LEUNG)

DOS Process Agent

200 VESEY STREET, NEW YORK, NY, United States, 10285

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2019-08-09

2023-04-20

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-04-20

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2019-08-09

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2011-08-03

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2011-08-03

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230420002823

2023-04-19

SURRENDER OF AUTHORITY

2023-04-19

210802002691

2021-08-02

BIENNIAL STATEMENT

2021-08-02

190809060247

2019-08-09

BIENNIAL STATEMENT

2019-08-01

SR-58159

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

SR-58160

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

170801007026

2017-08-01

BIENNIAL STATEMENT

2017-08-01

150803008467

2015-08-03

BIENNIAL STATEMENT

2015-08-01

130801006428

2013-08-01

BIENNIAL STATEMENT

2013-08-01

111017000034

2011-10-17

CERTIFICATE OF AMENDMENT

2011-10-17

110803000436

2011-08-03

APPLICATION OF AUTHORITY

2011-08-03

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts