Name: | VBA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1997 (28 years ago) |
Entity Number: | 2105458 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 601B SURF AVE, 17R, BROOKLYN, NY, United States, 11224 |
Principal Address: | 601B SURF AVE, APT. 17R, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINA FRIDMAN | DOS Process Agent | 601B SURF AVE, 17R, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
SOFIA LISOGOR | Chief Executive Officer | 2840 OCEAN PKWY, #12G, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-27 | 2017-07-19 | Address | 2840 OCEAN PKWY, #12G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2015-04-27 | 2017-07-19 | Address | 2840 OCEAN PKWY, #12G, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2013-02-25 | 2015-04-27 | Address | 2825 WEST 12TH ST, #11J, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2013-02-25 | 2015-04-27 | Address | 2825 WEST 12TH ST, #11J, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2013-02-25 | 2015-04-27 | Address | 2825 WEST 12TH ST, #11J, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190124060489 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170719006030 | 2017-07-19 | BIENNIAL STATEMENT | 2017-01-01 |
150427006110 | 2015-04-27 | BIENNIAL STATEMENT | 2015-01-01 |
130225002337 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
110323002768 | 2011-03-23 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State