Search icon

VAS DEVELOPMENT CORP.

Company Details

Name: VAS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247709
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 8 TATEM WAY, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAS DEVELOPMENT CORP. DOS Process Agent 8 TATEM WAY, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
SAMUEL AKUOKU Chief Executive Officer 224-14 MERRICK BLVD, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 224-14 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-01-23 Address 8 TATEM WAY, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2012-05-23 2020-07-17 Address 8 TATEM WAY, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2010-04-26 2024-01-23 Address 224-14 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2010-04-26 2012-05-23 Address 40 STATEM WAY, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123002092 2024-01-23 BIENNIAL STATEMENT 2024-01-23
200717060478 2020-07-17 BIENNIAL STATEMENT 2020-04-01
140618002190 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120523002236 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100426002186 2010-04-26 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State