Name: | VSA WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1997 (28 years ago) |
Entity Number: | 2174701 |
ZIP code: | 10705 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 257 PARK HILL AVENUE, YONKERS, NY, United States, 10705 |
Address: | 257 Park Hill Avenue, 9TH FLOOR, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VSA WEST, INC. | DOS Process Agent | 257 Park Hill Avenue, 9TH FLOOR, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
ANTHONY M SMITH | Chief Executive Officer | 257 PARK HILL AVENUE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 257 PARK HILL AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-09-14 | Address | 1140 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-09-01 | 2023-09-14 | Address | 257 PARK HILL AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2019-08-02 | Address | 257 PARK HILL AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2008-04-16 | 2011-09-01 | Address | 19 WEST 44TH ST, STE 1703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2011-09-01 | Address | 19 WEST 44TH ST, STE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-04-16 | 2011-09-01 | Address | 19 WEST 44TH ST, STE 1703, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2008-04-16 | Address | 70 WEST 36TH ST, SUITE 1206, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2008-04-16 | Address | 70 WEST 36TH ST STE 1206, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-08-26 | 2008-04-16 | Address | 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000791 | 2023-09-14 | BIENNIAL STATEMENT | 2023-08-01 |
190802061076 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170816006295 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
150806006529 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
140108006061 | 2014-01-08 | BIENNIAL STATEMENT | 2013-08-01 |
110901002693 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
080416002085 | 2008-04-16 | BIENNIAL STATEMENT | 2007-08-01 |
071219000206 | 2007-12-19 | CERTIFICATE OF AMENDMENT | 2007-12-19 |
051005002949 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030731002506 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State