Name: | VCP I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1988 (37 years ago) |
Entity Number: | 1274702 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 245 PARK AVE, 41ST FL, NEW YORK, NY, United States, 10167 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORMAN ALPERT | Chief Executive Officer | 520 MADISON AVENUE,, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-13 | 2020-07-30 | Address | 245 PARK AVE, 41ST FL, NEW YORK, NY, 10167, 4098, USA (Type of address: Service of Process) |
1996-07-22 | 2020-07-30 | Address | 245 PARK AVE, 41ST FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2006-07-13 | Address | BRIAN P SCHWARTZ, 345 PARK AVE 41ST FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1995-05-15 | 1996-07-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220722001000 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200730060046 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
160830000389 | 2016-08-30 | CERTIFICATE OF AMENDMENT | 2016-08-30 |
130410002316 | 2013-04-10 | BIENNIAL STATEMENT | 2013-07-01 |
100907002209 | 2010-09-07 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State