Search icon

VSB BANCORP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VSB BANCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2003 (23 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 2862002
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAFFAELE M BRANCA Chief Executive Officer 4142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Central Index Key

CIK number:
0001225874
Phone:
7189791100

Latest Filings

Form type:
425
File number:
001-33250
Filing date:
2020-01-15
File:
Form type:
NO ACT
File number:
001-33250
Filing date:
2014-03-31
File:
Form type:
NO ACT
File number:
001-33250
Filing date:
2014-03-31
File:
Form type:
15-12G
File number:
000-50237
Filing date:
2014-03-31
File:
Form type:
8-K
File number:
001-33250
Filing date:
2014-03-13
File:

History

Start date End date Type Value
2007-01-03 2009-01-15 Address 4142 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2005-02-15 2007-01-03 Address 3155 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-02-15 2007-01-03 Address 3155 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2003-01-27 2011-05-05 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001
2003-01-27 2007-01-03 Address 3155 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701000481 2020-07-01 CERTIFICATE OF MERGER 2020-07-01
200623060124 2020-06-23 BIENNIAL STATEMENT 2019-01-01
170106006309 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150209006261 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130128002165 2013-01-28 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State