Search icon

VNB REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VNB REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724887
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 1455 VALLEY RD, WAYNE, NJ, United States, 07470
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRA ROBBINS Chief Executive Officer 1455 VALLEY RD, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 1455 VALLEY RD, WAYNE, NJ, 07470, 2089, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 1455 VALLEY RD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2020-01-29 2024-01-31 Address 1455 VALLEY RD, WAYNE, NJ, 07470, 2089, USA (Type of address: Chief Executive Officer)
2019-12-23 2024-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-05-21 2019-12-23 Address 1455 VALLEY ROAD, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003057 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220131003336 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200129060123 2020-01-29 BIENNIAL STATEMENT 2020-01-01
191223000380 2019-12-23 CERTIFICATE OF CHANGE 2019-12-23
150624006228 2015-06-24 BIENNIAL STATEMENT 2014-01-01

Court Cases

Court Case Summary

Filing Date:
2011-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
VNB REALTY, INC.
Party Role:
Plaintiff
Party Name:
BANK OF AMERICA CORPORA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State