Name: | VANGUARD BINGHAMTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305372 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | Delaware |
Principal Address: | 1025 LENOX PARK BLVD NE, ATLANTIA, GA, United States, 30319 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STANLEY SIGMAN | Chief Executive Officer | 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-30 | 2016-11-14 | Address | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2016-11-14 | Address | 5565 GLENRIDGE CONNECTOR, ATLANTIA, GA, 30342, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2015-04-22 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161114002028 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
150422000452 | 2015-04-22 | CERTIFICATE OF CHANGE | 2015-04-22 |
060130002925 | 2006-01-30 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State