Name: | VAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1993 (32 years ago) |
Entity Number: | 1771597 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 JOHN ST, STE 1010, NEW YORK, NY, United States, 10038 |
Address: | C/O S&J CROWN MANAGEMENT, 111 JOHN ST STE 1010, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER BERKOVITCH | Chief Executive Officer | 111 JOHN ST, STE 1010, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O S&J CROWN MANAGEMENT, 111 JOHN ST STE 1010, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 111 JOHN ST, STE 1010, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-07-19 | 2023-07-12 | Address | C/O S&J CROWN MANAGEMENT, 111 JOHN ST STE 1010, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-07-19 | 2023-07-12 | Address | 111 JOHN ST, STE 1010, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2013-07-19 | Address | 111 JOHN STREET, SUITE 1500, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1999-12-13 | 2013-07-19 | Address | 111 JOHN STREET, SUITE 1500, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712002071 | 2023-07-12 | BIENNIAL STATEMENT | 2021-11-01 |
180914006095 | 2018-09-14 | BIENNIAL STATEMENT | 2017-11-01 |
151102007425 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006497 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
130719002264 | 2013-07-19 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State