VAF MANAGER INC.

Name: | VAF MANAGER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2011 (14 years ago) |
Date of dissolution: | 06 Apr 2018 |
Entity Number: | 4065088 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 35TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MILLIE C. CASSIDY | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-01 | 2015-03-06 | Address | 35TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2011-03-09 | 2012-02-22 | Address | SUITE 501, 875 AVENUE OF THE AMEIRCAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180406000470 | 2018-04-06 | CERTIFICATE OF TERMINATION | 2018-04-06 |
170316006168 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150306006415 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130301006070 | 2013-03-01 | BIENNIAL STATEMENT | 2013-03-01 |
120222001230 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State