VARGAS ENTERPRISES, INC.
| Name: | VARGAS ENTERPRISES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 30 Jul 1986 (39 years ago) |
| Date of dissolution: | 15 Jul 2005 |
| Entity Number: | 1101214 |
| ZIP code: | 10927 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 27 BROAD ST, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 27 BROAD ST, HAVERSTRAW, NY, United States, 10927 |
| Name | Role | Address |
|---|---|---|
| JOSEPHINE RODRIGUEZ | Chief Executive Officer | 74-40 45TH AVE, ELMHURST, NY, United States, 11373 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-09-15 | 1996-09-10 | Address | 10 NORTH CENTRAL HIGHWAY, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
| 1993-09-15 | 2004-12-08 | Address | 10 NORTH CENTRAL HIGHWAY, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
| 1993-09-15 | 1996-09-10 | Address | 10 CENTRAL HIGHWAY, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
| 1993-07-23 | 1993-09-15 | Address | 10 NORTH CENTRAL HIGHWAY, GARNERVILLE, NY, 10923, 1227, USA (Type of address: Chief Executive Officer) |
| 1993-07-23 | 1993-09-15 | Address | 15 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 050715000887 | 2005-07-15 | CERTIFICATE OF DISSOLUTION | 2005-07-15 |
| 041208003076 | 2004-12-08 | BIENNIAL STATEMENT | 2004-07-01 |
| 020819002321 | 2002-08-19 | BIENNIAL STATEMENT | 2002-07-01 |
| 000711002786 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
| 980701002454 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State