Name: | VANDENBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1990 (35 years ago) |
Entity Number: | 1475413 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 68-17 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365 |
Principal Address: | 1995 BROADWAY, 9 FL, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEXTER GUERRIERI | Chief Executive Officer | 1995 BROADWAY, 9 FL, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LEONARD L FINKEL CPA PC | DOS Process Agent | 68-17 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365 |
Number | Type | End date |
---|---|---|
31GU0753145 | CORPORATE BROKER | 2025-07-30 |
10301216777 | ASSOCIATE BROKER | 2024-10-09 |
109909898 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-07 | 2022-01-07 | Shares | Share type: PAR VALUE, Number of shares: 350, Par value: 100 |
2022-01-07 | 2022-01-07 | Shares | Share type: PAR VALUE, Number of shares: 1091, Par value: 0.01 |
1993-05-20 | 2017-10-31 | Address | ATTN: ANDREW ALBSTEIN, 1501 BROADWAY 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-05-20 | 2017-10-31 | Address | 264 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2017-10-31 | Address | 264 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031002007 | 2017-10-31 | BIENNIAL STATEMENT | 2016-09-01 |
940208002339 | 1994-02-08 | BIENNIAL STATEMENT | 1993-09-01 |
930520002496 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
930310000308 | 1993-03-10 | CERTIFICATE OF AMENDMENT | 1993-03-10 |
901113000506 | 1990-11-13 | CERTIFICATE OF AMENDMENT | 1990-11-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State