Name: | V.F.C. HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1967 (58 years ago) |
Entity Number: | 214402 |
ZIP code: | 12154 |
County: | Albany |
Place of Formation: | New York |
Address: | 503 NORMANSKILL PLACE, SLINGERLANDS, NY, United States, 12154 |
Principal Address: | 31 NORTH PINE AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON S BELL | Chief Executive Officer | 503 NORMANSKILL PLACE, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
GORDON C BELL | DOS Process Agent | 503 NORMANSKILL PLACE, SLINGERLANDS, NY, United States, 12154 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-27 | 2001-09-12 | Address | 67 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2001-09-12 | Address | 2 MAPLE AVE, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1995-07-18 | 1997-10-27 | Address | 2 MAPLE AVE, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1995-07-18 | Address | 9 HAWTHORNE COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1995-07-18 | Address | 31 NORTH PINE AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151103029 | 2015-11-03 | ASSUMED NAME CORP INITIAL FILING | 2015-11-03 |
051101002332 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030909002959 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010912002554 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
000627000155 | 2000-06-27 | CERTIFICATE OF AMENDMENT | 2000-06-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State