Name: | V.R.P. CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320327 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4295 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 113 WATSON COURT, HOWELL, NJ, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4295 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JOAN CALISE | Chief Executive Officer | 4295 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-14 | 2010-03-19 | Address | 65 PHEASANT LANE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100319002846 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
060214000392 | 2006-02-14 | CERTIFICATE OF INCORPORATION | 2006-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
928288 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1037691 | TRUSTFUNDHIC | INVOICED | 2009-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928289 | RENEWAL | INVOICED | 2009-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
1037687 | LICENSE | INVOICED | 2007-06-28 | 125 | Home Improvement Contractor License Fee |
1037689 | FINGERPRINT | INVOICED | 2007-06-27 | 75 | Fingerprint Fee |
1037688 | TRUSTFUNDHIC | INVOICED | 2007-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1037690 | FINGERPRINT | INVOICED | 2007-06-27 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State