VILLAGE AGENCY SERVICES, INC.

Name: | VILLAGE AGENCY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2003 (22 years ago) |
Entity Number: | 2950875 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 293 BROADWAY, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VILLAGE AGENCY SERVICES, INC. | DOS Process Agent | 293 BROADWAY, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
RUTH JEIFA | Chief Executive Officer | 293 BROADWAY, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 367 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 293 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-16 | 2009-08-31 | Address | 1 HICKORY LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2008-01-16 | 2023-11-29 | Address | 367 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017375 | 2023-11-29 | BIENNIAL STATEMENT | 2023-09-01 |
090831002449 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
080116002964 | 2008-01-16 | BIENNIAL STATEMENT | 2007-09-01 |
060130002584 | 2006-01-30 | BIENNIAL STATEMENT | 2005-09-01 |
030908000029 | 2003-09-08 | CERTIFICATE OF INCORPORATION | 2003-09-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State