Name: | VINTAGE ZERO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1993 (32 years ago) |
Entity Number: | 1735837 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT STREET, SUITE 1307, BROOKLYN, NY, United States, 11242 |
Principal Address: | 1650 EASTERN PKWY, STE 302, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COURT STREET, SUITE 1307, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
RAM COHEN | Chief Executive Officer | 1650 EASTERN PKWY, STE 302, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2014-05-06 | Name | ST. ALBANS GROUP INC |
2011-06-29 | 2012-08-27 | Address | 1650 EASTERN HWY, STE 302, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2011-02-23 | 2011-06-29 | Address | 420 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2007-07-06 | 2011-02-23 | Address | 202 SEAGIRT AVE STE 100, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2007-07-06 | 2011-06-29 | Address | 202 SEAGIRT AVE, STE 100, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506000015 | 2014-05-06 | CERTIFICATE OF AMENDMENT | 2014-05-06 |
120827001023 | 2012-08-27 | CERTIFICATE OF AMENDMENT | 2012-08-27 |
110629002347 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
110223000169 | 2011-02-23 | CERTIFICATE OF CHANGE | 2011-02-23 |
070706003177 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State