Search icon

VCORP SERVICES, LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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
VCORP SERVICES, LLC RETIREMENT SAVINGS PLAN 2016 262698541 2017-09-24 VCORP SERVICES, LLC 28
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
VCORP SERVICES, LLC RETIREMENT SAVINGS PLAN 2015 262698541 2016-07-19 VCORP SERVICES, LLC 23
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
VCORP SERVICES, LLC RETIREMENT SAVINGS PLAN 2014 262698541 2015-07-24 VCORP SERVICES, LLC 19
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

Agent

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

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
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)

Filings

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