Name: | VP CONSOLIDATED HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2001 (23 years ago) |
Entity Number: | 2687935 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3200 PLAYERS CLUB CIRCLE, MEMPHIS, TN, United States, 38125 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CESAR JARERO # AVE BATALLONDE SAN PATRICIO | Chief Executive Officer | # 111 PISCO 26 RACC VALLE, ORIENTE, GRAZA GARCIA NL, Mexico |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-23 | 2005-12-08 | Address | 3200 PLAYERS CLUB CIRCLE, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
051208003481 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
041109000156 | 2004-11-09 | CERTIFICATE OF AMENDMENT | 2004-11-09 |
031023002097 | 2003-10-23 | BIENNIAL STATEMENT | 2003-10-01 |
011011000154 | 2001-10-11 | APPLICATION OF AUTHORITY | 2001-10-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State