Name: | VEP ASSOCIATES, INC., ENGINEERING P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1985 (40 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1003524 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New Jersey |
Principal Address: | 2001 RTE 46, STE 306, PARSIPPANY, NJ, United States, 07054 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MO ZAREH | Chief Executive Officer | 2690 CUMBERLAND PKWY, STE 300, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-10-30 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-06-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-21 | 1996-05-08 | Name | VEP ASSOCIATES INC. ENGINEERING AND SURVEYING P.C. |
1985-06-11 | 1995-10-30 | Address | 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1985-06-11 | 1986-07-21 | Name | VEP ASSOCIATES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13889 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1635678 | 2003-03-26 | ANNULMENT OF AUTHORITY | 2003-03-26 |
991012000790 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
960508000436 | 1996-05-08 | CERTIFICATE OF AMENDMENT | 1996-05-08 |
951030002254 | 1995-10-30 | BIENNIAL STATEMENT | 1993-06-01 |
B656265-3 | 1988-06-27 | CERTIFICATE OF AMENDMENT | 1988-06-27 |
B382535-5 | 1986-07-21 | CERTIFICATE OF AMENDMENT | 1986-07-21 |
B235533-7 | 1985-06-11 | APPLICATION OF AUTHORITY | 1985-06-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State