VANMARC REALTY CORP.

Name: | VANMARC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1992 (33 years ago) |
Date of dissolution: | 28 Jun 2010 |
Entity Number: | 1620510 |
ZIP code: | 33445 |
County: | Queens |
Place of Formation: | New York |
Address: | 601 CONGRESS AVE, #302, DELRAY BEACH, FL, United States, 33445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 CONGRESS AVE, #302, DELRAY BEACH, FL, United States, 33445 |
Name | Role | Address |
---|---|---|
ANTHONY VERDERAME | Chief Executive Officer | 601 N CONGRESS AVE, #302, DELRAY BEACH, FL, United States, 33445 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2008-05-05 | Address | 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-01-10 | 2008-05-05 | Address | 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2008-05-05 | Address | 10-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 2005-01-10 | Address | 10-40 BORDEN AVENUE, LONG ISLAND_CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1994-05-06 | 2005-01-10 | Address | 10-40 BORDEN AVENUE, LONG ISLAND_CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628000683 | 2010-06-28 | CERTIFICATE OF MERGER | 2010-06-28 |
100422002627 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080505002884 | 2008-05-05 | BIENNIAL STATEMENT | 2008-03-01 |
060404002007 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
050110002517 | 2005-01-10 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State