Search icon

VESUVIUS FA INC.

Company Details

Name: VESUVIUS FA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991172
ZIP code: 10011
County: Niagara
Place of Formation: Delaware
Principal Address: ONE COOKSON PLACE, PROVIDENCE, RI, United States, 02903
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GARY NOVAK Chief Executive Officer 250 PARK WEST DRIVE, PITTSBURGH, PA, United States, 15275

History

Start date End date Type Value
2004-02-11 2008-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-11 2008-01-03 Address 501 NEW YORK AVENUE, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2004-02-11 2008-01-03 Address 501 NEW YORK AVENUE, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
2002-04-26 2004-02-11 Address ONE COOKSON PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
2002-04-26 2004-02-11 Address 501 NEW YORK AVE, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-23612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100112002733 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103003098 2008-01-03 BIENNIAL STATEMENT 2008-01-01
070207000390 2007-02-07 CERTIFICATE OF AMENDMENT 2007-02-07
060130003371 2006-01-30 BIENNIAL STATEMENT 2006-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State