Search icon

VFS SERVICES (USA) INC.

Company Details

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

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, STE. 1 #086,, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
SAGAR RAJANI Chief Executive Officer 1025 VERMONT AVE. NW, 2ND FLOOR, WASHINGTON, DC, United States, 20005

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR, Ste. 1 #086, BUFFALO, NY, 14221

History

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)

Filings

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