Name: | VFI EMPLOYEE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 08 Jul 2021 |
Entity Number: | 3473011 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 105 CORPORATE CT BLVD, GREENSBORO, NC, United States, 27408 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S. ROE | Chief Executive Officer | 105 CORPORATE CTR BLVD, GREENSBORO, NC, United States, 27408 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-10 | 2021-07-12 | Address | 105 CORPORATE CTR BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2013-04-05 | 2017-02-10 | Address | 105 CORPORATE CTR BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2009-03-31 | 2013-04-05 | Address | 105 CORPORATE CTR BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2007-02-06 | 2021-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210712001516 | 2021-07-08 | CERTIFICATE OF TERMINATION | 2021-07-08 |
170210006068 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150312006095 | 2015-03-12 | BIENNIAL STATEMENT | 2015-02-01 |
130405006805 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110506002810 | 2011-05-06 | BIENNIAL STATEMENT | 2011-02-01 |
090331002886 | 2009-03-31 | BIENNIAL STATEMENT | 2009-02-01 |
070206000340 | 2007-02-06 | APPLICATION OF AUTHORITY | 2007-02-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State