Search icon

VSE RESIDENCE CLUB SALES OF NEW YORK, INC.

Company Details

Name: VSE RESIDENCE CLUB SALES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2005 (19 years ago)
Entity Number: 3263697
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 7812 palm parkway, ORLANDO, FL, United States, 32836
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN E MILLER Chief Executive Officer 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 6649 WESTWOOD BLVD, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Address 6649 WESTWOOD BLVD, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-12 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-12-01 Address 9002 SAN MARCO COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 6649 WESTWOOD BLVD, ORLANDO, FL, 32821, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035510 2023-11-30 AMENDMENT TO BIENNIAL STATEMENT 2023-11-30
231012003284 2023-10-12 BIENNIAL STATEMENT 2023-10-01
211001000570 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060633 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171010006526 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160512000659 2016-05-12 CERTIFICATE OF AMENDMENT 2016-05-12
160218000495 2016-02-18 CERTIFICATE OF CHANGE 2016-02-18
151021002016 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131115002335 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111117002641 2011-11-17 BIENNIAL STATEMENT 2011-10-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State