Search icon

VITCO ENTERPRISES, INC.

Company Details

Name: VITCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2090939
ZIP code: 07751
County: Kings
Place of Formation: New York
Address: 50 ROUTE 9 N, SUITE 301, MORGANVILLE, NJ, United States, 07751
Principal Address: 50 ROUTE 9 NORTH, SUITE 301, MORGANVILLE, NJ, United States, 07751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER VITELLIO Chief Executive Officer 50 ROUTE 9 NORTH, SUITE 301, MORGANVILLE, NJ, United States, 07751

DOS Process Agent

Name Role Address
VITCO ENTERPRISES, INC. DOS Process Agent 50 ROUTE 9 N, SUITE 301, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2024-02-21 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-05 2020-12-04 Address 50 ROUTE 9 NORTH, 308, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2018-01-23 2018-12-05 Address 50 ROUTE 9 NORTH, SUITE 301, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2006-05-22 2018-01-23 Address 197 RTE 18 SOUTH, STE 100, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2006-05-22 2018-01-23 Address 197 RTE 18 SOUTH, STE 100, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2006-05-22 2018-01-23 Address 197 RTE 18 SOUTH, STE 100, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
1999-01-06 2006-05-22 Address 651 WILLOWBROOK RD, STE 205, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209002917 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201204060716 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181205006777 2018-12-05 BIENNIAL STATEMENT 2018-12-01
180123006001 2018-01-23 BIENNIAL STATEMENT 2016-12-01
141201007229 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130123006456 2013-01-23 BIENNIAL STATEMENT 2012-12-01
110119002705 2011-01-19 BIENNIAL STATEMENT 2010-12-01
081202002698 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070116002843 2007-01-16 BIENNIAL STATEMENT 2006-12-01
060522002496 2006-05-22 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State