Name: | VDS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1976 (49 years ago) |
Date of dissolution: | 04 Aug 2005 |
Entity Number: | 412916 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 ELEANOR PLACE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN SHINDER | DOS Process Agent | 5 ELEANOR PLACE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
NORMAN SHINDER | Chief Executive Officer | 5 ELEANOR PLACE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 2004-11-05 | Address | 5 ELEANOR PLACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 2004-11-05 | Address | 5 ELEANOR PLACE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1976-10-20 | 1992-10-27 | Address | 5 ELEANOR PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160823019 | 2016-08-23 | ASSUMED NAME LLC INITIAL FILING | 2016-08-23 |
050804000104 | 2005-08-04 | CERTIFICATE OF DISSOLUTION | 2005-08-04 |
041105003189 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
020924002697 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
000922002517 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State