Search icon

VAN PROPERTIES INC.

Company Details

Name: VAN PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2001 (23 years ago)
Entity Number: 2701848
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ATTN: MARK ROSEN, 9 PARK PLACE, GREAT NECK, NY, United States, 11021
Principal Address: 130 Shore Road #215, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIMMERMAN TEAGUE & ROSEN DOS Process Agent ATTN: MARK ROSEN, 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ERIC P. HABIB Chief Executive Officer 130 SHORE ROAD #215, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type End date
10311204310 CORPORATE BROKER 2025-11-21
10991214586 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 459 COLUMBUS AVENUE, STE #292, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 130 SHORE ROAD #215, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-13 2023-05-13 Address 130 SHORE ROAD #215, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-13 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-11-02 Address 459 COLUMBUS AVENUE, STE #292, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102004783 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230513000213 2023-05-13 BIENNIAL STATEMENT 2021-11-01
131108000265 2013-11-08 CERTIFICATE OF AMENDMENT 2013-11-08
101109000048 2010-11-09 CERTIFICATE OF AMENDMENT 2010-11-09
091112002322 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State