Name: | VWL-2011, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1968 (57 years ago) |
Entity Number: | 223081 |
ZIP code: | 12110 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 23 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
SPENCER B JONES | Chief Executive Officer | 23 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2012-07-11 | Address | 4 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2012-07-11 | Address | 4 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2012-07-11 | Address | 4 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1996-05-06 | 2008-06-03 | Address | 4 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1996-05-06 | Address | 19B BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711002844 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
110706000129 | 2011-07-06 | CERTIFICATE OF AMENDMENT | 2011-07-06 |
100520002850 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080603003096 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060512002968 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State