Name: | V.T. MANCUSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1963 (62 years ago) |
Entity Number: | 155329 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 700 Rockaway Turnpike, Suite 303, Lawrence, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MANCUSI | DOS Process Agent | 700 Rockaway Turnpike, Suite 303, Lawrence, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THOMAS MANCUSI | Chief Executive Officer | 700 ROCKAWAY TURNPIKE, SUITE 303, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-22 | 2025-03-22 | Address | 90 LONG DRIVE, HEMPSTEAD, NY, 11550, 4708, USA (Type of address: Chief Executive Officer) |
2025-03-22 | 2025-03-22 | Address | 700 ROCKAWAY TURNPIKE, SUITE 303, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2025-03-22 | Address | 700 ROCKAWAY TURNPIKE, SUITE 303, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250322000167 | 2025-03-22 | BIENNIAL STATEMENT | 2025-03-22 |
230707002503 | 2023-07-07 | BIENNIAL STATEMENT | 2023-03-01 |
C090823-2 | 1989-12-28 | ASSUMED NAME CORP INITIAL FILING | 1989-12-28 |
370801 | 1963-03-13 | CERTIFICATE OF INCORPORATION | 1963-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State