Search icon

VCP I, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NORMAN ALPERT Chief Executive Officer 520 MADISON AVENUE,, 33RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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