Search icon

VEG LIQUIDATION, INC.

Company Details

Name: VEG LIQUIDATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3450981
ZIP code: 10005
County: Monroe
Place of Formation: Arkansas
Principal Address: 305 E MAIN, SILOAM SPRINGS, AR, United States, 72761
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RODERICK L ALLEN Chief Executive Officer 305 E MAIN, SILOAM SPRINGS, AR, United States, 72761

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-03-01 2007-03-01 Name ALLENS, INC.
2007-03-01 2014-03-20 Name ALLENS, INC.
2006-12-19 2007-03-01 Name ALLEN CANNING COMPANY, INC.
2006-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140320000848 2014-03-20 CERTIFICATE OF AMENDMENT 2014-03-20
130710006699 2013-07-10 BIENNIAL STATEMENT 2012-12-01
110111003036 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081219002453 2008-12-19 BIENNIAL STATEMENT 2008-12-01
081001000846 2008-10-01 CERTIFICATE OF AMENDMENT 2008-10-01
070301000110 2007-03-01 CERTIFICATE OF AMENDMENT 2007-03-01
061219000149 2006-12-19 APPLICATION OF AUTHORITY 2006-12-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State