Name: | V.C. SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1994 (31 years ago) |
Entity Number: | 1852872 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 17 STATE STR, STE 320, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
V.C. SYSTEMS CORP. | DOS Process Agent | 17 STATE STR, STE 320, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
OLEG YEVDOKIMENKO | Chief Executive Officer | 17 STATE STR, STE 320, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, 1705, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 17 STATE STR, STE 320, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2025-01-30 | Address | 40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, 1705, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2025-01-30 | Address | 40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, 1705, USA (Type of address: Service of Process) |
1998-10-26 | 2002-09-12 | Address | 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1997-05-19 | 2002-09-12 | Address | 51 LAKE PARK TERRACE, HEWITT, NJ, 07421, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2002-09-12 | Address | 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1997-05-19 | 1998-10-26 | Address | 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1994-09-19 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015983 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220601001003 | 2022-06-01 | BIENNIAL STATEMENT | 2020-09-01 |
100923002559 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
070220002412 | 2007-02-20 | BIENNIAL STATEMENT | 2006-09-01 |
041209002777 | 2004-12-09 | BIENNIAL STATEMENT | 2004-09-01 |
020912002226 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
981026002233 | 1998-10-26 | BIENNIAL STATEMENT | 1998-09-01 |
970519002436 | 1997-05-19 | BIENNIAL STATEMENT | 1996-09-01 |
940919000278 | 1994-09-19 | CERTIFICATE OF INCORPORATION | 1994-09-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State