Name: | JOHN A. VASSILAROS & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1955 (70 years ago) |
Entity Number: | 103741 |
ZIP code: | 10128 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1185 Park Avenue Apt 9C, New York, NY, United States, 10128 |
Address: | 1185 Park Avenue Apt 9C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STOCKEL | Chief Executive Officer | 1185 PARK AVENUE APT 9C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROBERT STOCKEL | DOS Process Agent | 1185 Park Avenue Apt 9C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-30 | 2023-12-30 | Address | 18-13 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-12-30 | 2023-12-30 | Address | 1185 PARK AVENUE APT 9C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-12-30 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2021-06-03 | 2023-12-30 | Address | 18-13 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2023-12-30 | Address | 18-13 41ST STREET, 200 PARK AVENUE SOUTH, SUITE 1, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231230016463 | 2023-12-30 | BIENNIAL STATEMENT | 2023-12-30 |
210603060152 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
191216060443 | 2019-12-16 | BIENNIAL STATEMENT | 2019-06-01 |
180914006003 | 2018-09-14 | BIENNIAL STATEMENT | 2017-06-01 |
160817006106 | 2016-08-17 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State