Name: | VADIS REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1957 (68 years ago) |
Entity Number: | 1134901 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 97 GRAHAM AVE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 833 CENTRAL AVENUE, RM 1H, FAR ROCKAWAY, NY, United States, 11691 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM MARVIN DAVIES | Chief Executive Officer | 833 CENTRAL AVENUE, RM 1H, FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 GRAHAM AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2013-02-08 | Address | 833 CENTRAL AVENUE, RM 1H, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office) |
2009-01-30 | 2013-02-08 | Address | 833 CENTRAL AVENUE, RM 1H, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2009-01-30 | Address | 97 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2007-02-23 | 2009-01-30 | Address | 2101 79TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2003-02-05 | 2009-01-30 | Address | 2101 79TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208006061 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110228002143 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090130002729 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070223002662 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050316002603 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State