Search icon

VANZAC LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VANZAC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073996
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 8 THIRD STREET, BROOKLYN, NY, United States, 11231
Address: 8 3RD ST, BROOKLYN, PA, United States, 11231

Contact Details

Phone +1 718-222-9958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH KINZER Chief Executive Officer 8 THIRD STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
DAWN CARDI, ESQ DOS Process Agent 8 3RD ST, BROOKLYN, PA, United States, 11231

Licenses

Number Status Type Date End date
2062890-DCA Inactive Business 2017-12-09 No data
1115833-DCA Inactive Business 2002-07-22 2017-12-31

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 8 THIRD STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2022-08-16 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-23 2024-05-10 Address 8 THIRD STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-04-24 2012-05-23 Address 246 COURT ST, BROOKLYN, NY, 11201, 6434, USA (Type of address: Chief Executive Officer)
2000-04-24 2012-05-23 Address 246 COURT ST, BROOKLYN, NY, 11201, 6434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240510001758 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220822002776 2022-08-22 BIENNIAL STATEMENT 2022-04-01
180405006709 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404007389 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140527006303 2014-05-27 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3236622 SCALE02 INVOICED 2020-09-30 40 SCALE TO 661 LBS
3117533 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2701767 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2701768 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2258435 SCALE02 INVOICED 2016-01-15 40 SCALE TO 661 LBS
2229210 RENEWAL INVOICED 2015-12-07 340 LDJ License Renewal Fee
2144870 SCALE02 INVOICED 2015-08-04 40 SCALE TO 661 LBS
1531616 RENEWAL INVOICED 2013-12-10 340 LDJ License Renewal Fee
203293 LL VIO INVOICED 2013-05-09 175 LL - License Violation
341144 CNV_SI INVOICED 2012-10-22 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State