Search icon

VBI HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VBI HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2011 (14 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 4153177
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: AVENIDA BRIGADEIRO FARIA LIMA, 2941, CONJUNTO 502, SAO PAULO, Brazil

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ANDRE STREET DE AGUIAR Chief Executive Officer AV. B. FARIA LIMA, 2941 - 502, SAO PAULO, Brazil

History

Start date End date Type Value
2019-11-27 2023-01-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-01-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2013-10-08 2015-02-05 Address AV. B. FARIA LIMA, 2941 - 502, SCO PAULO, 01452, 000, BRA (Type of address: Principal Executive Office)
2013-10-08 2023-01-30 Address AV. B. FARIA LIMA, 2941 - 502, SAO PAULO, 01452, 000, BRA (Type of address: Chief Executive Officer)
2013-07-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230130003343 2022-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-29
SR-115879 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115878 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191015060552 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171013006265 2017-10-13 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State