VINTON STREET CAPITAL CORPORATION

Name: | VINTON STREET CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1985 (40 years ago) |
Entity Number: | 1042680 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 SANDS POINT ROAD, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 135 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN V H FAREY-JONES | Chief Executive Officer | 135 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 SANDS POINT ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-24 | 2010-06-17 | Name | INTER-MARKET CAPITAL CORPORATION |
1985-11-25 | 1986-01-24 | Name | INTER-MARKET FINANCIAL CORPORATION |
1985-11-25 | 2010-11-18 | Address | 128 FRONT ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114002690 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
101228002361 | 2010-12-28 | BIENNIAL STATEMENT | 2009-11-01 |
101118000425 | 2010-11-18 | CERTIFICATE OF CHANGE | 2010-11-18 |
100617000428 | 2010-06-17 | CERTIFICATE OF AMENDMENT | 2010-06-17 |
B314295-4 | 1986-01-24 | CERTIFICATE OF AMENDMENT | 1986-01-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State