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
Name | Role | Address |
---|---|---|
VAS DEVELOPMENT CORP. | DOS Process Agent | 8 TATEM WAY, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
SAMUEL AKUOKU | Chief Executive Officer | 224-14 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State