Search icon

VINCENT CHARLES CORPORATION

Company Details

Name: VINCENT CHARLES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2778921
ZIP code: 10017
County: Richmond
Place of Formation: New York
Address: 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Principal Address: 127 S Jamesport Ave, S Jamesport, NY, United States, 11970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT CHARLES CORPORATION DOS Process Agent 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHARLES CACCESE Chief Executive Officer 19 SEAVIEW AVE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1584 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 19 SEAVIEW AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-06-22 2024-12-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-29 2024-12-04 Address 1584 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2002-06-14 2018-06-22 Address 1584 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2002-06-14 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204004888 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200608061363 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180622006115 2018-06-22 BIENNIAL STATEMENT 2018-06-01
140724006355 2014-07-24 BIENNIAL STATEMENT 2014-06-01
120813002407 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100802003115 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080716002393 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060621003233 2006-06-21 BIENNIAL STATEMENT 2006-06-01
040729002503 2004-07-29 BIENNIAL STATEMENT 2004-06-01
020614000385 2002-06-14 CERTIFICATE OF INCORPORATION 2002-06-14

Date of last update: 06 Feb 2025

Sources: New York Secretary of State