Search icon

VSCO, INC.

Company Details

Name: VSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (31 years ago)
Entity Number: 1771634
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 530 24TH ST, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 24TH ST, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
BRIAN NAPOLEON Chief Executive Officer 530 24TH ST, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
2005-12-13 2007-11-09 Address 526 24TH ST, NIAGARA FALLS, NY, 14301, 2506, USA (Type of address: Chief Executive Officer)
1996-01-08 2005-12-13 Address 703 WALNUT AVE, NIAGARA FALLS, NY, 14301, 1757, USA (Type of address: Chief Executive Officer)
1996-01-08 2005-12-13 Address 703 WALNUT AVE, NIAGARA FALLS, NY, 14301, 1757, USA (Type of address: Principal Executive Office)
1993-11-12 2005-12-13 Address 703 WALNUT AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101007923 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006048 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006013 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111117002746 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002809 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109002897 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002629 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002698 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011109002561 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991214002124 1999-12-14 BIENNIAL STATEMENT 1999-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State