Name: | VASO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1988 (36 years ago) |
Entity Number: | 1311101 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 137 COMMERCIAL STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 180 LINDEN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JUN MA | Chief Executive Officer | 180 LINDEN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 COMMERCIAL STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-14 | 2016-11-22 | Address | 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-02-01 | 2015-05-14 | Address | 100 JERICHO QUAD / SUITE 329, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2005-02-01 | 2008-12-02 | Address | 180 LINDEN AVE, WESTBURY, NY, 11590, 3228, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2006-12-19 | Address | 180 LINDEN AVE, WESTBURY, NY, 11590, 3228, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2005-02-01 | Address | 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122000067 | 2016-11-22 | CERTIFICATE OF AMENDMENT | 2016-11-22 |
150514002016 | 2015-05-14 | BIENNIAL STATEMENT | 2014-12-01 |
081202002191 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061219002168 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050201002567 | 2005-02-01 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State