Search icon

VSA WEST, INC.

Company Details

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

DOS Process Agent

Name Role Address
VSA WEST, INC. DOS Process Agent 257 Park Hill Avenue, 9TH FLOOR, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
ANTHONY M SMITH Chief Executive Officer 257 PARK HILL AVENUE, YONKERS, NY, United States, 10705

History

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)

Filings

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