Name: | VIP REALTY ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850080 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 CENTRAL PARK AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIP REALTY ASSOCIATES INC. | DOS Process Agent | 21 CENTRAL PARK AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
VICTOR ANGELILLO | Agent | 700 SOUTH COLUMBUS AVE 2ND FL, MT. VERNON, NY, 10550 |
Name | Role | Address |
---|---|---|
VICTOR ANGELILLO | Chief Executive Officer | 21 CENTRAL PARK AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2018-12-04 | Address | 700 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2010-12-10 | 2018-12-04 | Address | 700 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2018-12-04 | Address | 700 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2006-12-08 | 2010-12-10 | Address | 700 S COLUMBUS AVENUE / 2ND FL, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2006-12-08 | 2010-12-10 | Address | 700 S COLUMBUS AVENUE / 2ND FL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061561 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006520 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006878 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141201006931 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214006357 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State