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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN E MILLER | Chief Executive Officer | 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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