Search icon

VL CAMERA SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VL CAMERA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3526956
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 116-55 QUEENS BLVD., SUITE #201A, FOREST HILLS, NY, United States, 11375
Principal Address: 116-55 QUEENS BLVD, SUITE 201A, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-5335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MENG WEI LOE Agent 926 58 STREET, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
VL CAMERA SERVICES INC. DOS Process Agent 116-55 QUEENS BLVD., SUITE #201A, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MENG WEI LOE Chief Executive Officer 116-55 QUEENS BLVD, SUITE 201A, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1259544-DCA Inactive Business 2007-06-22 2015-07-31

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 116-55 QUEENS BLVD, SUITE 201A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 116-55 QUEENS BLVD, SUITE 201A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-03 Address 116-55 QUEENS BLVD, SUITE 201A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2025-06-03 Address 926 58 STREET, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250603002223 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230609003076 2023-06-09 BIENNIAL STATEMENT 2023-06-01
220907002763 2022-09-07 BIENNIAL STATEMENT 2021-06-01
190618060349 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170626006307 2017-06-26 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
928280 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
928281 RENEWAL INVOICED 2011-06-03 340 Secondhand Dealer General License Renewal Fee
928282 RENEWAL INVOICED 2009-05-15 340 Secondhand Dealer General License Renewal Fee
841242 LICENSE INVOICED 2007-06-25 425 Secondhand Dealer General License Fee
841243 FINGERPRINT INVOICED 2007-06-22 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State