Name: | VANBRO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1927 (97 years ago) |
Entity Number: | 24434 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1900 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 1900 SOUTH AVE, NEW YORK, NY, United States, 10314 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CORNELIUS VANDERBILT | Chief Executive Officer | 1900 SOUTH AVE, NEW YORK, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-05 | 2022-05-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1995-04-17 | 2003-05-12 | Address | 1900 SOUTH AVE, NEW YORK, NY, 10314, USA (Type of address: Service of Process) |
1940-10-28 | 2019-08-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1933-06-14 | 1986-12-09 | Name | ROAD MATERIAL CORPORATION |
1927-12-03 | 1933-06-14 | Name | BEA-MONT HOLDING CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060285 | 2020-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
190805000380 | 2019-08-05 | CERTIFICATE OF AMENDMENT | 2019-08-05 |
140107002426 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120103002123 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
20100402037 | 2010-04-02 | ASSUMED NAME CORP INITIAL FILING | 2010-04-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State