Search icon

VPA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 RIDGEWAY LOOP ROAD, MEMPHIS, TN, United States, 38120

Chief Executive Officer

Name Role Address
DAVID A NORTH JR Chief Executive Officer 1100 RIDGEWAY LOOP RD, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2006-06-29 2009-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-29 2009-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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)
2005-04-27 2007-04-04 Address 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Chief Executive Officer)
2001-03-30 2005-04-27 Address 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Chief Executive Officer)
2001-03-30 2005-04-27 Address 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Principal Executive Office)
2001-03-30 2005-04-27 Address 24025 PARK SORRENTO, STE 200, CALABASAS, CA, 91302, 4007, USA (Type of address: Service of Process)
1999-03-24 2001-03-30 Address 23622 CALABASAS ROAD, SUITE 250, CALABASAS, CA, 91302, 1501, USA (Type of address: Service of Process)
1999-03-24 2001-03-30 Address 23622 CALABASAS ROAD, SUITE 250, CALABASAS, CA, 91302, 1501, USA (Type of address: Principal Executive Office)

Filings

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
010330002677 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990713000358 1999-07-13 CERTIFICATE OF AMENDMENT 1999-07-13
990324002320 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970304000455 1997-03-04 APPLICATION OF AUTHORITY 1997-03-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State