Name: | VFS SERVICES (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2012 (13 years ago) |
Entity Number: | 4212738 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE DRIVE, STE. 1 #086,, BUFFALO, NY, United States, 14221 |
Principal Address: | 1025 VERMONT AVE. NW, 2ND FLOOR, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, STE. 1 #086,, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SAGAR RAJANI | Chief Executive Officer | 1025 VERMONT AVE. NW, 2ND FLOOR, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DR, Ste. 1 #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 1025 VERMONT AVE. NW, 2ND FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-04-24 | Address | 1967 WEHRLE DR, Ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-03-21 | 2024-03-21 | Address | 1025 VERMONT AVE. NW, 2ND FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-04-24 | Address | 1025 VERMONT AVE. NW, 2ND FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-04-24 | Address | 1967 WEHRLE DRIVE, STE. 1 #086,, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002866 | 2025-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-24 |
240321000030 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
230504001152 | 2023-05-04 | BIENNIAL STATEMENT | 2022-03-01 |
230428000930 | 2023-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-28 |
SR-59985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State