Search icon

VREELAND ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VREELAND ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1721133
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 251 North Avenue West, 2nd Floor, Westfield, NJ, United States, 07090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
SEAN O'BRIEN Chief Executive Officer 208 LENOX AVENUE, NO. 200, WESTFIELD, NJ, United States, 07090

Form 5500 Series

Employer Identification Number (EIN):
133718780
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2023-05-03 Address ONE ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 208 LENOX AVENUE, NO. 200, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer)
2015-04-02 2023-05-03 Address ONE ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-05-24 2023-05-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-06-13 2015-04-02 Address 1230 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503004276 2023-05-03 BIENNIAL STATEMENT 2023-04-01
190604061008 2019-06-04 BIENNIAL STATEMENT 2019-04-01
170531006140 2017-05-31 BIENNIAL STATEMENT 2017-04-01
150402006838 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130524006285 2013-05-24 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State