Name: | V.R.P. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1967 (58 years ago) |
Entity Number: | 212261 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 Davis Avenue, Suite one, Port Jefferson Station, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 Davis Avenue, Suite one, Port Jefferson Station, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
GARY PASSAVIA | Chief Executive Officer | 77 DAVIS AVENUE SUITE ONE, PORT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 884 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 77 DAVIS AVENUE SUITE ONE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-30 | 2024-10-31 | Address | 10 PRINCESS GATE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
2007-07-19 | 2024-10-31 | Address | 884 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002362 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
201230000590 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
191216002053 | 2019-12-16 | BIENNIAL STATEMENT | 2019-07-01 |
111018003295 | 2011-10-18 | BIENNIAL STATEMENT | 2011-07-01 |
090720002184 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State