Name: | VIRGINIA DARE EXTRACT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1923 (102 years ago) |
Entity Number: | 18799 |
ZIP code: | 07008 |
County: | Kings |
Place of Formation: | New York |
Address: | 900 Federal Blvd., Carteret, NJ, United States, 07008 |
Shares Details
Shares issued 2700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA DARE EXTRACT CO., INC. | DOS Process Agent | 900 Federal Blvd., Carteret, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
HOWARD SMITH | Chief Executive Officer | 900 FEDERAL BLVD., CARTERET, NJ, United States, 07008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 900 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 882 THIRD AVENUE, BROOKLYN, NY, 11232, 1902, USA (Type of address: Chief Executive Officer) |
2021-06-23 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 135000, Par value: 1 |
1993-09-23 | 2024-05-16 | Address | 882 3RD AVENUE, BUSH TERMINAL BUILDING #10, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1993-03-22 | 2024-05-16 | Address | 882 THIRD AVENUE, BROOKLYN, NY, 11232, 1902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516003806 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
190802060135 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190603062358 | 2019-06-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803008326 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006592 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State