VENDING TIMES, INC.

Name: | VENDING TIMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1961 (64 years ago) |
Entity Number: | 140288 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Address: | 218 EAST PARK AVE, SUITE 212, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICIA B. LAVAY | Chief Executive Officer | 218 EAST PARK AVENUE, SUITE 212, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ALICIA B. LAVAY | DOS Process Agent | 218 EAST PARK AVE, SUITE 212, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2020-01-27 | Address | 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2013-08-05 | 2020-01-27 | Address | 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2020-01-27 | Address | 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2011-08-30 | 2013-08-05 | Address | 55 MAPLE AVENUE, SUITE 102, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2011-08-30 | Address | 55 MAPLE AVENUE, SUITE 102, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127060168 | 2020-01-27 | BIENNIAL STATEMENT | 2019-08-01 |
20150224048 | 2015-02-24 | ASSUMED NAME CORP INITIAL FILING | 2015-02-24 |
130805006847 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110830002933 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
091016002806 | 2009-10-16 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State