Search icon

U.S. VEG CORP.

Company Details

Name: U.S. VEG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039967
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5th Avenue, # 2332, New York, NY, United States, 10001
Principal Address: 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QAGGAXQ9AJE1 2024-06-08 244 5TH AVE, STE P245, NEW YORK, NY, 10001, 7604, USA 244 5TH AVE STE P245, NEW YORK, NY, 10001, 7604, USA

Business Information

Doing Business As US VEG CORP
URL https://www.usvegcorp.com
Division Name U.S. VEG CORP.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2021-04-14
Entity Start Date 2011-01-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541870, 561920, 711320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NIRA PALIWODA
Role PRESIDENT
Address 244 5TH AVE. STE P245, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name NIRA PALIWODA
Role PRESIDENT
Address 244 5TH AVE. STE P245, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NIRA PALIWODA DOS Process Agent 244 5th Avenue, # 2332, New York, NY, United States, 10001

Agent

Name Role Address
NIRA PALIWODA Agent 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
NIRA PALWODA Chief Executive Officer 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-01-10 Address 244 5th Avenue, # 2332, New York, NY, 10001, USA (Type of address: Service of Process)
2023-04-05 2025-01-10 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-04-05 2023-04-05 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-01-10 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-04-10 2023-04-05 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-04-10 2023-04-05 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-10-30 2023-04-05 Address 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-04-10 Address 39 PLAZA STREET W #M1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002485 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230405002419 2023-04-05 BIENNIAL STATEMENT 2023-01-01
220901001514 2022-09-01 BIENNIAL STATEMENT 2021-01-01
200410000176 2020-04-10 CERTIFICATE OF CHANGE 2020-04-10
191030002016 2019-10-30 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190125060382 2019-01-25 BIENNIAL STATEMENT 2019-01-01
160601006365 2016-06-01 BIENNIAL STATEMENT 2015-01-01
110107000811 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Date of last update: 16 Jan 2025

Sources: New York Secretary of State