2500 VB HOLDING CORP.

Name: | 2500 VB HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1987 (38 years ago) |
Entity Number: | 1145873 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 651 WILLOW BROOK ROAD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDIA ALCORN | Chief Executive Officer | 651 WILLOW BROOK ROAD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 651 WILLOW BROOK ROAD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-30 | 2025-04-30 | Address | 651 WILLOW BROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2009-12-30 | 2025-04-30 | Address | 651 WILLOW BROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2009-12-30 | Address | 80 FAHY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025974 | 2025-04-29 | CERTIFICATE OF AMENDMENT | 2025-04-29 |
131212002277 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111207002950 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091230002976 | 2009-12-30 | BIENNIAL STATEMENT | 2009-11-01 |
080703002873 | 2008-07-03 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State