Name: | VANGELDEREN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1993 (32 years ago) |
Entity Number: | 1694158 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, United States, 10977 |
Contact Details
Phone +1 845-735-2600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MENDEL | Chief Executive Officer | 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1304054-DCA | Inactive | Business | 2008-11-12 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-06-03 | 2025-01-22 | Address | 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-06-03 | 2023-06-03 | Address | 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-06-03 | 2025-01-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-06-03 | 2025-01-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-06-03 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-06-03 | Address | 30 LAWRENCE PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-06-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-26 | 2023-06-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-25 | 2023-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000523 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230603001093 | 2023-06-03 | BIENNIAL STATEMENT | 2023-01-01 |
230426000081 | 2023-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-25 |
010123002093 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990114002159 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970303002371 | 1997-03-03 | BIENNIAL STATEMENT | 1997-01-01 |
951004002438 | 1995-10-04 | BIENNIAL STATEMENT | 1995-01-01 |
930114000064 | 1993-01-14 | CERTIFICATE OF INCORPORATION | 1993-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2515731 | RENEWAL | INVOICED | 2016-12-16 | 150 | Debt Collection Agency Renewal Fee |
1940948 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
989615 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
989616 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
906643 | LICENSE | INVOICED | 2008-11-12 | 188 | Debt Collection License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1820127703 | 2020-05-01 | 0202 | PPP | 16 RAILROAD AVE, PEARL RIVER, NY, 10965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0801203 | Consumer Credit | 2008-02-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATIAS |
Role | Plaintiff |
Name | VANGELDEREN SERVICES INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State