Name: | A. & S. VANACORE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1987 (38 years ago) |
Entity Number: | 1209645 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2139 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO A PECORARO | Chief Executive Officer | 2139 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2139 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-27 | 2015-07-20 | Address | 3 CADILLAC DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2015-07-20 | Address | 3 CADILLAC DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1987-10-16 | 2015-07-20 | Address | 1740 HONE AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150720002005 | 2015-07-20 | BIENNIAL STATEMENT | 2013-10-01 |
051118002537 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030929002540 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
010926002431 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991027002557 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971009002625 | 1997-10-09 | BIENNIAL STATEMENT | 1997-10-01 |
931027002361 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
B585281-5 | 1987-12-31 | CERTIFICATE OF MERGER | 1987-12-31 |
B555724-4 | 1987-10-16 | CERTIFICATE OF INCORPORATION | 1987-10-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State