Name: | VIDEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1995 (30 years ago) |
Entity Number: | 1939661 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 254 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VITTORIA | Chief Executive Officer | 254 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
VIDEL HOLDING CORP. | DOS Process Agent | 254 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2015-07-07 | Address | 978 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2009-07-22 | 2015-07-07 | Address | 978 RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2011-07-20 | Address | 1559 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2005-09-01 | 2009-07-22 | Address | 1559 RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2017-09-08 | Address | 29 INDIAN LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190705060100 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170908006210 | 2017-09-08 | BIENNIAL STATEMENT | 2017-07-01 |
150707006397 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130708006537 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110720002130 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State