VANDHAM SECURITIES CORP.
Headquarter
Name: | VANDHAM SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1990 (35 years ago) |
Date of dissolution: | 14 Jun 2024 |
Entity Number: | 1431217 |
ZIP code: | 07656 |
County: | New York |
Place of Formation: | New York |
Address: | ONE MAYNARD DRIVE, PARK RIDGE, NJ, United States, 07656 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PAUL CATRINI | Chief Executive Officer | 102 ST. MARTIN DRIVE, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
TIM BARBA | DOS Process Agent | ONE MAYNARD DRIVE, PARK RIDGE, NJ, United States, 07656 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-07-02 | Address | 102 ST. MARTIN DRIVE, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-07-02 | Address | ONE MAYNARD DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
2012-06-25 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2012-06-25 | 2020-03-03 | Address | 8 LANCASTER DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2010-03-30 | 2020-03-03 | Address | 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002894 | 2024-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-14 |
200303060502 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305006448 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006296 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140307006903 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State