Search icon

THE V ASSOCIATES, LTD.

Company Details

Name: THE V ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1993 (32 years ago)
Entity Number: 1759719
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BRIAN LIPKE Chief Executive Officer 6858 LAKE SHORE RD, DERBY, NY, United States, 14047

Form 5500 Series

Employer Identification Number (EIN):
161447254
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 6858 LAKE SHORE RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 2813 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14032, USA (Type of address: Chief Executive Officer)
1995-10-10 2025-05-01 Address 6858 LAKE SHORE RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
1993-09-27 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-27 2025-05-01 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048291 2025-05-01 BIENNIAL STATEMENT 2025-05-01
010919002393 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991014002237 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970915002137 1997-09-15 BIENNIAL STATEMENT 1997-09-01
951010002249 1995-10-10 BIENNIAL STATEMENT 1995-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State