Name: | VEZER'S PRECISION INDUSTRIAL CONSTRUCTORS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2005 (19 years ago) |
Entity Number: | 3247920 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 110 RAILROAD AVE S-D2, SUISUN CITY, CA, United States, 94585 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANK VEZER | Chief Executive Officer | 110 RAILROAD AVE S-D2, SUISUN CITY, CA, United States, 94585 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42067 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090924002857 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
071009002430 | 2007-10-09 | BIENNIAL STATEMENT | 2007-08-01 |
050824000712 | 2005-08-24 | APPLICATION OF AUTHORITY | 2005-08-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State