Name: | VARSITY HOME SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1997 (28 years ago) |
Entity Number: | 2179983 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 3199 123rd St, Flushing, NY, United States, 11354 |
Principal Address: | 42 ARBOR FIELD WAY, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3199 123rd St, Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ROBERT J BELLINI | Chief Executive Officer | 1610 OCEAN AVENUE, BOHEMIA, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 1610 OCEAN AVENUE, BOHEMIA, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-09 | 2023-09-08 | Address | 1610 OCEAN AVENUE, BOHEMIA, NY, 11742, USA (Type of address: Service of Process) |
2005-11-09 | 2023-09-08 | Address | 1610 OCEAN AVENUE, BOHEMIA, NY, 11742, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2005-11-09 | Address | 315 CEDARHURST STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908000036 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
211116002336 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
131106006135 | 2013-11-06 | BIENNIAL STATEMENT | 2013-09-01 |
111219002684 | 2011-12-19 | BIENNIAL STATEMENT | 2011-09-01 |
091023002076 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State