Name: | VARMA CO-OPERATIVE HOMES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1925 (100 years ago) |
Entity Number: | 12143 |
ZIP code: | 11042 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 270 MALCOLM X BLVD, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
RUSSELL BLANK | DOS Process Agent | 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
VARMA COOPERATIVE | Chief Executive Officer | 270 MALCOLM X BLVD, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 270 MALCOLM X BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-04-22 | Address | 270 MALCOLM X BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-04-22 | Address | 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001996 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
240729003872 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
B235632-2 | 1985-06-11 | ASSUMED NAME CORP INITIAL FILING | 1985-06-11 |
125-1KK7 | 1925-02-26 | CERTIFICATE OF INCORPORATION | 1925-02-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State