Search icon

NEW YORK VGC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK VGC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2011 (14 years ago)
Entity Number: 4174286
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VG CORPORATION, INC.
Fictitious Name: NEW YORK VGC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2607 Second Avenue NE, Suite 300, SEATTLE, WA, United States, 98121

DOS Process Agent

Name Role Address
VG CORPORATION, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN R. WHYTE Chief Executive Officer 2607 SECOND AVENUE NE, SUITE 300, SEATTLE, WA, United States, 98121

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 415 1ST AVENUE NORTH,, #19240, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1700 SEVENTH AVENUE, SUITE 2000, SEATTLE, WA, 98101, 1316, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2607 SECOND AVENUE NE, SUITE 300, SEATTLE, WA, 98121, 1289, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-12-01 Address 1700 SEVENTH AVENUE, SUITE 2000, SEATTLE, WA, 98101, 1316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201040326 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201001401 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061580 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-59225 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State