Search icon

VAB CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALEXANDER BERKOVITCH Chief Executive Officer 111 JOHN ST, STE 1010, NEW YORK, NY, United States, 10038

DOS Process Agent

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

History

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)

Filings

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