Search icon

V & A DEVELOPMENT CORP.

Headquarter

Company Details

Name: V & A DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1993 (32 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 1759791
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: PO BOX 181, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: VICTOR RUBITS, 839 MILE SQUARE ROAD, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 181, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
VICTOR RUBITS Chief Executive Officer 839 MILE SQUARE ROAD, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0822390
State:
CONNECTICUT

History

Start date End date Type Value
2007-10-01 2023-08-22 Address 839 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2007-10-01 2023-08-22 Address PO BOX 181, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2005-11-08 2007-10-01 Address PO BOX 181, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2001-10-03 2007-10-01 Address 7 FARRAGUT AVE., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2001-10-03 2007-10-01 Address VICTOR RUBITS, 7 FARRAGUT AVE., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822001259 2023-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-20
071001002369 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051108003179 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030911002446 2003-09-11 BIENNIAL STATEMENT 2003-09-01
011003002628 2001-10-03 BIENNIAL STATEMENT 2001-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State