FOUR V'S DEVELOPMENT CO., INC.

Name: | FOUR V'S DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1969 (56 years ago) |
Entity Number: | 274050 |
ZIP code: | 12886 |
County: | Warren |
Place of Formation: | New York |
Address: | 3911 ST RTE 8, WEVERTOWN, NY, United States, 12886 |
Principal Address: | LIDDLE ROAD, WEVERTOWN, NY, United States, 12886 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE R VAN VOORHIS | Chief Executive Officer | 16 LIDDLE RD, WEVERTOWN, NY, United States, 12886 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3911 ST RTE 8, WEVERTOWN, NY, United States, 12886 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 3911 STATE ROUTE 8, WEVERTOWN, NY, 12886, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-28 | 2025-05-28 | Address | 16 LIDDLE RD, WEVERTOWN, NY, 12886, 9701, USA (Type of address: Chief Executive Officer) |
2009-02-20 | 2025-05-28 | Address | 3911 ST RTE 8, WEVERTOWN, NY, 12886, 9701, USA (Type of address: Service of Process) |
2005-04-05 | 2025-05-28 | Address | 16 LIDDLE RD, WEVERTOWN, NY, 12886, 9701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003690 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
130306007043 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110406003053 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090220002329 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070327002750 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State