Search icon

V-III HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V-III HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1601045
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: BONELLE PASTRY, 108-30 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375
Address: 30 WATERSIDE PLAZA / APT 23H, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAHITA RAVAL Chief Executive Officer 30 WATERSIDE PLAZA / APT 23H, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WATERSIDE PLAZA / APT 23H, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-02-10 2008-01-15 Address 30 WATERSIDE PLAZA, APT 23H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-01-19 2000-02-10 Address 30 WATERSIDE PARK, APT, 23-H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-03-17 2008-01-15 Address 30 WATERSIDE PLAZA, APT 23H, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-03-17 2008-01-15 Address 108-30 ASCAN AVENUE, BONELLE PASTRY, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-01-06 1994-01-19 Address 30 WATERSIDE PLAZA, APT. 23-H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002412 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120202002411 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100205002686 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080115002590 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060215002277 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789484 SCALE-01 INVOICED 2018-05-14 20 SCALE TO 33 LBS
2632946 SCALE-01 INVOICED 2017-06-30 20 SCALE TO 33 LBS
2341838 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
2087920 SCALE-01 INVOICED 2015-05-22 20 SCALE TO 33 LBS
336889 CNV_SI INVOICED 2012-05-22 20 SI - Certificate of Inspection fee (scales)
322100 CNV_SI INVOICED 2011-04-05 20 SI - Certificate of Inspection fee (scales)
314483 CNV_SI INVOICED 2010-11-19 20 SI - Certificate of Inspection fee (scales)
272162 CNV_SI INVOICED 2004-03-08 20 SI - Certificate of Inspection fee (scales)
256831 CNV_SI INVOICED 2002-03-04 20 SI - Certificate of Inspection fee (scales)
240915 CNV_SI INVOICED 2000-04-10 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State