Search icon

VESTA REALTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VESTA REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1996 (29 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2010947
ZIP code: 10025
County: Nassau
Place of Formation: New York
Address: 645 WEST END AVE., NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY D. GOLDSTEIN DOS Process Agent 645 WEST END AVE., NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
LARRY D. GOLDSTEIN Chief Executive Officer 645 WEST END AVE., NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
113310988
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 645 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-03-03 2024-05-17 Address 645 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-03-03 2024-05-17 Address 645 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-03-13 2016-03-03 Address 144 E. 44 ST., 5TH FLOOR, NEW YORK, NY, 10017, 4008, USA (Type of address: Principal Executive Office)
1998-03-13 2016-03-03 Address 144 E. 44 ST., 5TH FLOOR, NEW YORK, NY, 10017, 4008, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517000687 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
220323002911 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200310060285 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180306006454 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303006557 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State