Search icon

VBA REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARINA FRIDMAN DOS Process Agent 601B SURF AVE, 17R, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
SOFIA LISOGOR Chief Executive Officer 2840 OCEAN PKWY, #12G, BROOKLYN, NY, United States, 11235

History

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)

Filings

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