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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY NOVAK | Chief Executive Officer | 250 PARK WEST DRIVE, PITTSBURGH, PA, United States, 15275 |
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) |
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