VNLI CONSULTANCY CORP.

Name: | VNLI CONSULTANCY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640597 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 18 RUGBY RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT NUZZOLESE | Chief Executive Officer | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-21 | 2018-04-02 | Address | 68 EAST MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2018-04-02 | Address | 82 YUKON DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2000-06-21 | Address | MICHAEL NUZZOLESE, 68 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2000-06-21 | Address | 68 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2018-04-02 | Address | 68 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606000553 | 2018-06-06 | CERTIFICATE OF AMENDMENT | 2018-06-06 |
180402002025 | 2018-04-02 | BIENNIAL STATEMENT | 2016-06-01 |
060523003598 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
020521002446 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000621002595 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State