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
Name | Role | Address |
---|---|---|
PETER VITELLIO | Chief Executive Officer | 50 ROUTE 9 NORTH, SUITE 301, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
VITCO ENTERPRISES, INC. | DOS Process Agent | 50 ROUTE 9 N, SUITE 301, MORGANVILLE, NJ, United States, 07751 |
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) |
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