Name: | VIDEO TECHNOLOGY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1988 (37 years ago) |
Entity Number: | 1236095 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 AERIAL WAY STE 300, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRES SIERRA | Chief Executive Officer | 5 AERIAL WAY STE 300, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 AERIAL WAY STE 300, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 2008-11-04 | Address | 227 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2008-11-04 | Address | 227 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2008-11-04 | Address | 227 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1988-02-18 | 1993-02-23 | Address | 227 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120308002294 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
081104002683 | 2008-11-04 | BIENNIAL STATEMENT | 2008-02-01 |
980204002301 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940516002217 | 1994-05-16 | BIENNIAL STATEMENT | 1994-02-01 |
930223002968 | 1993-02-23 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State