Name: | V. I. P. FORMALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1969 (56 years ago) |
Entity Number: | 272376 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 800 N BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Address: | 31 HOMESTEAD CIRCLE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMONE A GIUDICE | Chief Executive Officer | 800 N BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
SIMONE A GIUDICE | DOS Process Agent | 31 HOMESTEAD CIRCLE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-24 | 1993-03-12 | Address | 31 HOMESTEAD CIRCLE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1969-02-11 | 1992-08-24 | Address | 505 PLAINVIEW ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050705002244 | 2005-07-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002432 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010403002351 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
C278879-2 | 1999-09-20 | ASSUMED NAME CORP INITIAL FILING | 1999-09-20 |
990504002406 | 1999-05-04 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State