Name: | VGF REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1963347 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 863, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 24 AIDA LANE, CORTLANDT MANOR, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 863, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
ROCCO TRIGLIA | Chief Executive Officer | PO BOX 863, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-07 | 2006-01-11 | Address | 24 AIDA LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835484 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071031002961 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
060111002930 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
020924000231 | 2002-09-24 | ANNULMENT OF DISSOLUTION | 2002-09-24 |
DP-1456121 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
971107002592 | 1997-11-07 | BIENNIAL STATEMENT | 1997-10-01 |
951010000359 | 1995-10-10 | CERTIFICATE OF INCORPORATION | 1995-10-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State