Name: | VNB CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1997 (28 years ago) |
Entity Number: | 2124792 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1455 VALLEY ROAD, WAYNE, NJ, United States, 07470 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS IADANZA | Chief Executive Officer | 1455 VALLEY ROAD, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2025-03-31 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01 |
2025-03-31 | 2025-03-31 | Address | 1455 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 70 SPEEDWELL AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004765 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230330004104 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210329060231 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
200129060128 | 2020-01-29 | BIENNIAL STATEMENT | 2019-03-01 |
191211000235 | 2019-12-11 | CERTIFICATE OF CHANGE | 2019-12-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State