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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
NIRA PALIWODA | DOS Process Agent | 244 5th Avenue, # 2332, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NIRA PALIWODA | Agent | 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NIRA PALWODA | Chief Executive Officer | 244 5TH AVENUE, SUITE P-245, NEW YORK, NY, United States, 10001 |
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) |
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