Name: | VANGUARD GROUP STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963331 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, United States, 06905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HATTENBACH | DOS Process Agent | 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
CHARLES HATTENBACH | Chief Executive Officer | 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, United States, 06905 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 225 HIGH RIDGE ROAD, SUITE 270 W, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 110 E 40TH ST, STE 900, NEW YORK, NY, 10016, 1801, USA (Type of address: Chief Executive Officer) |
2013-11-29 | 2024-04-05 | Address | 110 E 40TH ST, STE 900, NEW YORK, NY, 10016, 1801, USA (Type of address: Service of Process) |
2013-11-29 | 2024-04-05 | Address | 110 E 40TH ST, STE 900, NEW YORK, NY, 10016, 1801, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2013-11-29 | Address | 633 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405001219 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
170912006063 | 2017-09-12 | BIENNIAL STATEMENT | 2015-10-01 |
170905000518 | 2017-09-05 | CERTIFICATE OF AMENDMENT | 2017-09-05 |
131129002010 | 2013-11-29 | BIENNIAL STATEMENT | 2013-10-01 |
111019003105 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State