Name: | VCORP SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2008 (17 years ago) |
Entity Number: | 3677451 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VCORP SERVICES, LLC, FLORIDA | M08000003163 | FLORIDA |
Headquarter of | VCORP SERVICES, LLC, MINNESOTA | 7a1e41cc-92d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | VCORP SERVICES, LLC, KENTUCKY | 0710542 | KENTUCKY |
Headquarter of | VCORP SERVICES, LLC, COLORADO | 20081419514 | COLORADO |
Headquarter of | VCORP SERVICES, LLC, RHODE ISLAND | 000488478 | RHODE ISLAND |
Headquarter of | VCORP SERVICES, LLC, CONNECTICUT | 0954177 | CONNECTICUT |
Headquarter of | VCORP SERVICES, LLC, IDAHO | 251488 | IDAHO |
Headquarter of | VCORP SERVICES, LLC, ILLINOIS | LLC_02570769 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VCORP SERVICES, LLC RETIREMENT SAVINGS PLAN | 2016 | 262698541 | 2017-09-24 | VCORP SERVICES, LLC | 1 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-24 |
Name of individual signing | ISAAC MULLER |
Role | Employer/plan sponsor |
Date | 2017-09-24 |
Name of individual signing | ISAAC MULLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-07-15 |
Business code | 541990 |
Sponsor’s telephone number | 8455173900 |
Plan sponsor’s address | 25 ROBERT PITT DR., #204, MUNCIE, NY, 10952 |
Signature of
Role | Plan administrator |
Date | 2017-09-24 |
Name of individual signing | ISAAC MULLER |
Role | Employer/plan sponsor |
Date | 2017-09-24 |
Name of individual signing | ISAAC MULLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-07-15 |
Business code | 541990 |
Sponsor’s telephone number | 8455173900 |
Plan sponsor’s address | 25 ROBERT PITT DR., #204, MUNCIE, NY, 10952 |
Signature of
Role | Plan administrator |
Date | 2016-07-19 |
Name of individual signing | JOSHUA GREENBERG |
Role | Employer/plan sponsor |
Date | 2016-07-19 |
Name of individual signing | JOSHUA GREENBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-07-15 |
Business code | 541990 |
Sponsor’s telephone number | 8455173900 |
Plan sponsor’s address | 25 ROBERT PITT DR., #204, MUNCIE, NY, 10952 |
Signature of
Role | Plan administrator |
Date | 2015-07-24 |
Name of individual signing | JOSHUA GREENBERG |
Role | Employer/plan sponsor |
Date | 2015-07-24 |
Name of individual signing | JOSHUA GREENBERG |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-27 | 2017-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-12 | 2017-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-21 | 2016-10-12 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-05-29 | 2012-06-21 | Address | 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2008-05-29 | 2012-05-29 | Address | 20 ROBERT PITT DRIVE SUTIE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037031 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220519003403 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200508060234 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49943 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49942 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180510006356 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
170828000404 | 2017-08-28 | CERTIFICATE OF MERGER | 2017-08-31 |
170727000487 | 2017-07-27 | CERTIFICATE OF MERGER | 2017-07-31 |
161012000090 | 2016-10-12 | CERTIFICATE OF CHANGE | 2016-10-12 |
160516006330 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State