Name: | VPA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2118968 |
ZIP code: | 38120 |
County: | New York |
Place of Formation: | California |
Address: | 1100 RIDGEWAY LOOP ROAD, MEMPHIS, TN, United States, 38120 |
Principal Address: | 1100 RIDGEWAY LOOP RD, MEMPHIS, TN, United States, 38120 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 RIDGEWAY LOOP ROAD, MEMPHIS, TN, United States, 38120 |
Name | Role | Address |
---|---|---|
DAVID A NORTH JR | Chief Executive Officer | 1100 RIDGEWAY LOOP RD, MEMPHIS, TN, United States, 38120 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-29 | 2009-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-29 | 2009-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-27 | 2007-04-04 | Address | 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2007-04-04 | Address | 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Principal Executive Office) |
2005-04-27 | 2006-06-29 | Address | 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090729000138 | 2009-07-29 | SURRENDER OF AUTHORITY | 2009-07-29 |
070404002445 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
060629000728 | 2006-06-29 | CERTIFICATE OF CHANGE | 2006-06-29 |
050427002566 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030306002621 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State