Search icon

VPN SYSTEMS, INC.

Headquarter

Company Details

Name: VPN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2502964
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 100 CARLSON ROAD - 2ND FL., ROCHESTER, NY, United States, 14610
Principal Address: 190 SE 110TH TERRACE, WILLISTON, FL, United States, 32696

Shares Details

Shares issued 5500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
VPN SYSTEMS, INC. DOS Process Agent 100 CARLSON ROAD - 2ND FL., ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
EDWARD SUOR Chief Executive Officer 190 SE 110TH TERRACE, WILLISTON, FL, United States, 32696

Links between entities

Type:
Headquarter of
Company Number:
F14000005220
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161553275
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-07 2016-04-21 Address 280 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2004-05-07 2016-04-21 Address 280 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2000-04-26 2016-04-21 Address 280 CHEESE FACTORY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007139 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160421006265 2016-04-21 BIENNIAL STATEMENT 2016-04-01
141209007324 2014-12-09 BIENNIAL STATEMENT 2014-04-01
120522002533 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100528002797 2010-05-28 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State