VANDERBURGH & CO. INC.

Name: | VANDERBURGH & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1985 (40 years ago) |
Entity Number: | 1014582 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 286 MADISON AVE, suite 402, NEW YORK, NY, United States, 10017 |
Principal Address: | 286 MADISON AVENUE, SUITE 402, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 MADISON AVE, suite 402, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SCOTT WILLIAM SIMMONDS | Chief Executive Officer | 286 MADISON AVENUE, SUITE 402, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 99 PARK AVE, STE 1840, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 286 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-03-14 | Address | 286 MADISON AVE, suite 402, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2024-01-25 | 2024-03-14 | Address | 99 PARK AVE, STE 1840, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000640 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
240125001230 | 2022-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-28 |
140523002405 | 2014-05-23 | BIENNIAL STATEMENT | 2013-07-01 |
110722002407 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090708002923 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State