VESTA REALTY SERVICES, INC.

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
Name | Role | Address |
---|---|---|
LARRY D. GOLDSTEIN | DOS Process Agent | 645 WEST END AVE., NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LARRY D. GOLDSTEIN | Chief Executive Officer | 645 WEST END AVE., NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State