VINCIBROOK CORPORATION

Name: | VINCIBROOK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2002 (23 years ago) |
Entity Number: | 2832215 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 REMSEN AVENUE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOLENA PORTER | DOS Process Agent | 85 REMSEN AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
MOLENA PORTER | Chief Executive Officer | 85 REMSEN AVENUE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2011-05-05 | Address | 85 REMSEN AVE, BROOKLYN, NY, 11212, 1536, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2011-05-05 | Address | 85 REMSEN AVE, BROOKLYN, NY, 11212, 1536, USA (Type of address: Principal Executive Office) |
2002-11-07 | 2011-05-05 | Address | 85 REMSEN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006819 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150528006089 | 2015-05-28 | BIENNIAL STATEMENT | 2014-11-01 |
121210002317 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
110505003064 | 2011-05-05 | BIENNIAL STATEMENT | 2010-11-01 |
081215002060 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State