Name: | V.S.M. DISTRIBUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1976 (48 years ago) |
Date of dissolution: | 08 May 2009 |
Entity Number: | 415818 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | MARSHALL COURT, SOMERS, NY, United States |
Principal Address: | MARSHAL CT, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT T. LISCIO | DOS Process Agent | MARSHALL COURT, SOMERS, NY, United States |
Name | Role | Address |
---|---|---|
VINCENT LISCIO | Chief Executive Officer | MARSHAL CT, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-23 | 1983-05-19 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508000239 | 2009-05-08 | CERTIFICATE OF DISSOLUTION | 2009-05-08 |
20090121023 | 2009-01-21 | ASSUMED NAME CORP INITIAL FILING | 2009-01-21 |
931129002655 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
921123002884 | 1992-11-23 | BIENNIAL STATEMENT | 1992-11-01 |
A981866-4 | 1983-05-19 | CERTIFICATE OF AMENDMENT | 1983-05-19 |
A357981-5 | 1976-11-23 | CERTIFICATE OF INCORPORATION | 1976-11-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State