Search icon

V&S PROMISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V&S PROMISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 28 Mar 2024
Entity Number: 2851803
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 180 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 180 EDGEGROVE AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
DEBRA GANGEMI Chief Executive Officer 180 EDGEGROVE AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 180 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-04-12 Address 180 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 180 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-04-12 Address 180 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002883 2024-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-28
230803004274 2023-08-03 BIENNIAL STATEMENT 2023-01-01
210104063237 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190116060581 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170126006340 2017-01-26 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State