Name: | VEGA CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1968 (57 years ago) |
Entity Number: | 222666 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 720 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VICTOR HARZ | Chief Executive Officer | 720 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-27 | 1999-04-27 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1999-04-27 | 1999-04-27 | Shares | Share type: PAR VALUE, Number of shares: 14000000, Par value: 0.1 |
1998-04-27 | 1998-04-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000331000106 | 2000-03-31 | CERTIFICATE OF CHANGE | 2000-03-31 |
990427000227 | 1999-04-27 | CERTIFICATE OF AMENDMENT | 1999-04-27 |
980427000212 | 1998-04-27 | CERTIFICATE OF AMENDMENT | 1998-04-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State