Name: | VICENTE VILLARIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2007 (17 years ago) |
Entity Number: | 3595197 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | California |
Address: | 411 E 53RD ST, STE 9J, NEW YORK, NY, United States, 10022 |
Principal Address: | 373 BROADWAY, STE D10, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOANNE MARKE CORDERO REYES | Agent | 411 EAST 53RD ST STE 9J, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JOANNE MARIE COPDERO REYES | DOS Process Agent | 411 E 53RD ST, STE 9J, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOANNE MARIE COPDERO REYES | Chief Executive Officer | 411 E 53RD ST, STE 9J, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2009-12-01 | Address | 411 EAST 53RD ST STE 9J, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-19 | 2009-10-13 | Address | 25 VERMILYEA AVE #33, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091201002107 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
091013000421 | 2009-10-13 | CERTIFICATE OF CHANGE | 2009-10-13 |
071119000561 | 2007-11-19 | APPLICATION OF AUTHORITY | 2007-11-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State