Name: | VESTAL ROAD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1985 (40 years ago) |
Entity Number: | 1042974 |
ZIP code: | 18812 |
County: | Broome |
Place of Formation: | New York |
Address: | 361 SOUTH SHORE LANE, BRACKNEY, PA, United States, 18812 |
Principal Address: | 408 S LIBERTY AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CERASARO | Chief Executive Officer | BOX 237, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 361 SOUTH SHORE LANE, BRACKNEY, PA, United States, 18812 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-08 | 2011-12-06 | Address | 2 PAGE AVENUE, BOX 237, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2010-01-08 | 2017-09-18 | Address | BOX 237, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2001-12-20 | 2010-01-08 | Address | 123 MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2010-01-08 | Address | 123 MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170918000013 | 2017-09-18 | CERTIFICATE OF CHANGE | 2017-09-18 |
111206002867 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
100108002611 | 2010-01-08 | BIENNIAL STATEMENT | 2009-11-01 |
071130002676 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
031104002364 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State