Name: | JOHN L. VORBACH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1985 (40 years ago) |
Entity Number: | 1015961 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 Lexington Avenue, 26th Floor, NEW YORK, NY, United States, 10174 |
Principal Address: | 370 LEXINGTON AVE, 1003, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J VORBACH | Chief Executive Officer | 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 Lexington Avenue, 26th Floor, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-03 | 2011-08-11 | Address | 65 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2009-08-03 | 2011-08-11 | Address | 65 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2011-08-11 | Address | 65 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2007-08-30 | 2009-08-03 | Address | 65 BROADWAY / SUITE 903, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2007-08-30 | 2009-08-03 | Address | 132 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210708001183 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
130906002176 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110811002296 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090803002404 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070830002781 | 2007-08-30 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State