Name: | VAP SOFTWARE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1997 (28 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 2136346 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2277 HOMECREST AVE 6K, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANATOLY VORONYUK | Chief Executive Officer | 2277 HOMECREST AVE 6K, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2277 HOMECREST AVE 6K, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-14 | 2025-01-27 | Address | 2277 HOMECREST AVE 6K, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1999-04-14 | 2025-01-27 | Address | 2277 HOMECREST AVE 6K, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1997-04-23 | 1999-04-14 | Address | 1957 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1997-04-23 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004256 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
990414002407 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
970423000533 | 1997-04-23 | CERTIFICATE OF INCORPORATION | 1997-04-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State