VIS VITAE INC.

Name: | VIS VITAE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Entity Number: | 2391835 |
ZIP code: | 11214 |
County: | New York |
Place of Formation: | New York |
Address: | 1337 SHORE PARKWAY, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW COPPA | Chief Executive Officer | 56 WEST 22ND ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
VIS VITAE INC./ ANDREW COPPA | DOS Process Agent | 1337 SHORE PARKWAY, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MARC COHEN | Agent | 56 WEST 22ND ST. FOURTH FLOOR, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2021-06-01 | Address | 56 WEST 22ND ST. FOURTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060199 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
130606006198 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
090619002350 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070703002803 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050816002702 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State