Name: | VEC HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2005 (20 years ago) |
Entity Number: | 3213474 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1460 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENZO CONCIATORI | Chief Executive Officer | 2744 YATES AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1460 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 1460 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 2744 YATES AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2025-01-13 | Address | 1460 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2005-06-02 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-02 | 2025-01-13 | Address | 1460 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000909 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
090630002259 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070726002056 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050602000977 | 2005-06-02 | CERTIFICATE OF INCORPORATION | 2005-06-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State