Search icon

VANSTAR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VANSTAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257359
ZIP code: 94588
County: New York
Place of Formation: Delaware
Address: 5964 W. LAS POSITAS BOULEVARD, PLEASANTON, CA, United States, 94588

Chief Executive Officer

Name Role Address
WILLIAM Y. TAUSCHER Chief Executive Officer 5964 W. LAS POSITAS BOULEVARD, PLEASANTON, CA, United States, 94588

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1999-09-27 2011-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2011-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-04-28 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-28 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110328000542 2011-03-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-03-28
110124000620 2011-01-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-02-23
990927000213 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980417002104 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960502002606 1996-05-02 BIENNIAL STATEMENT 1996-04-01

Court Cases

Court Case Summary

Filing Date:
1996-09-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LEVINE
Party Role:
Plaintiff
Party Name:
VANSTAR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State