VOG CORP.

Name: | VOG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1998 (27 years ago) |
Entity Number: | 2319795 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 10522 AVENUE L, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTO VAIZER | DOS Process Agent | 10522 AVENUE L, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
OTTO VAIZER | Chief Executive Officer | 10522 AVENUE L, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2006-10-27 | Address | 10522 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2004-12-13 | 2006-10-27 | Address | 10522 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2006-10-27 | Address | 10522 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2000-10-31 | 2004-12-13 | Address | 10522 AVE L, BROOKLYN, NY, 11236, 4632, USA (Type of address: Chief Executive Officer) |
2000-10-31 | 2004-12-13 | Address | 10522 AVE L, BROOKLYN, NY, 11236, 4632, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101110002482 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081028002638 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061027002751 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041213003021 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021017002348 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State