Search icon

V & C REALTY II CORP.

Company Details

Name: V & C REALTY II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1997 (28 years ago)
Entity Number: 2178906
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-21 STEINWAY STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-786-9209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-21 STEINWAY STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
VINCENT ACQUISTA Chief Executive Officer 21-21 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1251057-DCA Inactive Business 2007-04-03 2015-03-31
1168636-DCA Inactive Business 2004-05-26 2007-03-31

History

Start date End date Type Value
1997-09-10 2016-07-22 Address 16-16 WHITESTONE EXPRESSWAY, SUITE 101, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722002023 2016-07-22 BIENNIAL STATEMENT 2015-09-01
050517000805 2005-05-17 ANNULMENT OF DISSOLUTION 2005-05-17
050517000808 2005-05-17 CERTIFICATE OF AMENDMENT 2005-05-17
DP-1567551 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970910000206 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
925187 RENEWAL INVOICED 2013-03-11 300 Garage and/or Parking Lot License Renewal Fee
925188 RENEWAL INVOICED 2011-01-20 300 Garage and/or Parking Lot License Renewal Fee
925189 RENEWAL INVOICED 2009-03-17 300 Garage and/or Parking Lot License Renewal Fee
819041 LICENSE INVOICED 2007-04-03 375 Garage or Parking Lot License Fee
46399 LL VIO INVOICED 2005-08-18 850 LL - License Violation
674359 RENEWAL INVOICED 2005-04-14 300 Garage and/or Parking Lot License Renewal Fee
621548 LICENSE INVOICED 2004-06-02 150 Garage or Parking Lot License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State