Name: | VM COMSOURCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2006 (19 years ago) |
Date of dissolution: | 20 Oct 2015 |
Entity Number: | 3392553 |
ZIP code: | 18032 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | 610 FRONT STREET, CATASAUQUA, PA, United States, 18032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 FRONT STREET, CATASAUQUA, PA, United States, 18032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCE FAZIO | Chief Executive Officer | 610 FRONT STREET, CATASAUQUA, PA, United States, 18032 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2015-10-20 | Address | 610 FRONT STREET, CATASAUQUA, PA, 18032, USA (Type of address: Service of Process) |
2006-07-25 | 2015-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-25 | 2008-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151020000606 | 2015-10-20 | SURRENDER OF AUTHORITY | 2015-10-20 |
101201002492 | 2010-12-01 | BIENNIAL STATEMENT | 2010-07-01 |
080806002684 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
060725000691 | 2006-07-25 | APPLICATION OF AUTHORITY | 2006-07-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State