VI.SCO, INC.
Headquarter
Name: | VI.SCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2000 (25 years ago) |
Entity Number: | 2575545 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 HAZEL ST, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCREZIA S DATTOLO | Chief Executive Officer | 85 HAZEL ST, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 HAZEL ST, GLEN COVE, NY, United States, 11542 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-127601 | Alcohol sale | 2022-04-08 | 2022-04-08 | 2025-03-31 | 85 HAZEL ST, GLEN COVE, New York, 11542 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2012-11-27 | Address | 280 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2008-12-04 | 2012-11-27 | Address | 280 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2012-11-27 | Address | 280 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2008-12-04 | Address | 300 GLEN ST SUITE 101, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2008-12-04 | Address | 300 GLEN ST SUITE 101, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170830006134 | 2017-08-30 | BIENNIAL STATEMENT | 2016-11-01 |
160309006181 | 2016-03-09 | BIENNIAL STATEMENT | 2014-11-01 |
121127002156 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101119002479 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081204002798 | 2008-12-04 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State