Name: | VANCORT VENDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2123727 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 365 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KUSCHNAR | Chief Executive Officer | 365 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
RICHARD KUSCHNAR | DOS Process Agent | 365 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-23 | 2011-04-06 | Address | 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2007-03-23 | 2011-04-06 | Address | 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2007-03-23 | 2011-04-06 | Address | 684B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2007-03-23 | Address | C/O BARRY STEINFINK, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2007-03-23 | Address | C/O BARRY STEINFINK, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110406003093 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
070323002531 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050613002957 | 2005-06-13 | BIENNIAL STATEMENT | 2005-03-01 |
030306002783 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010328002405 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State