Name: | V.R.S. SALES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (29 years ago) |
Entity Number: | 1987781 |
ZIP code: | 12151 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 4060, CLIFTON PARK, NY, United States, 12151 |
Principal Address: | 183 USHERS RD, ROUND LAKE, NY, United States, 12151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4060, CLIFTON PARK, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
VIRGINIA SHAKERLEY | Chief Executive Officer | PO BOX 4060, CLIFTON PARK, NY, United States, 12065 |
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 |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | PO BOX 4060, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2004-10-22 | 2025-05-14 | Address | PO BOX 4060, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2004-10-22 | 2025-05-14 | Address | PO BOX 4060, CLIFTON PARK, NY, 12151, USA (Type of address: Service of Process) |
2002-01-22 | 2004-10-22 | Address | 183 USHERS RD, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2004-10-22 | Address | PO BOX 4060, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003002 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
171005006465 | 2017-10-05 | BIENNIAL STATEMENT | 2016-01-01 |
120209002275 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100119002233 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080107002401 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State