Search icon

VIE DE FRANCE YAMAZAKI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIE DE FRANCE YAMAZAKI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1991 (34 years ago)
Entity Number: 1556697
ZIP code: 14625
County: Westchester
Place of Formation: Virginia
Address: 150 Linden Oaks Ste A, Rochester, VA, United States, 14625
Principal Address: 150 LINDEN OAKS, SUITE A, ROCHESTER, NY, United States, 14625

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
INGRID ARNEZ DOS Process Agent 150 Linden Oaks Ste A, Rochester, VA, United States, 14625

Chief Executive Officer

Name Role Address
KEITH BLEIER Chief Executive Officer 150 LINDEN OAKS, SUITE A, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
541584122
Plan Year:
2023
Number Of Participants:
331
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
187
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
207
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
343
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 150 LINDEN OAKS, SUITE A, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 2070 CHAIN BRIDGE RD., SUITE #500, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-06-12 Address 2070 CHAIN BRIDGE RD STE 500, VIENNA, VA, 22182, 2536, USA (Type of address: Service of Process)
2019-06-04 2023-06-12 Address 2070 CHAIN BRIDGE RD., SUITE #500, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2014-04-04 2021-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612000526 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210611060035 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190604060222 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006026 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150604006125 2015-06-04 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State