Name: | VINSUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1972 (53 years ago) |
Entity Number: | 321396 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 5 Glenmare Mews, Nyack, NY, United States, 10960 |
Principal Address: | 5 GLENMARE MEWS, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LONZAR | Chief Executive Officer | 5 GLENMARE MEWS, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
VINSUE CORP. | DOS Process Agent | 5 Glenmare Mews, Nyack, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 5 GLENMARE MEWS, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 5 GLRNMARE MEWS, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2024-01-08 | Address | 5 GLENMARE MEWS, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-01-08 | 2024-01-08 | Address | 5 GLENMARE MEWS, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2015-03-10 | 2018-01-08 | Address | 1269 1ST AVE, APT 2-E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001770 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220107002288 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200106060255 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180108006051 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104006043 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State