Name: | VANGUARD TEMPORARIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1977 (48 years ago) |
Entity Number: | 425414 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 633 THIRD AVE / 12TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VANGUARD TEMPORARIES INC., CONNECTICUT | 0195320 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARK HATTENBACH, CEO | Chief Executive Officer | 633 THIRD AVE / 12TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 THIRD AVE / 12TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 2001-05-04 | Address | 4 OLD ROCK COURT, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2001-05-04 | Address | 211 EAST 43RD STREET, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2001-05-04 | Address | 211 EAST 43RD STREET, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-02-28 | 1995-04-13 | Address | 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100209059 | 2010-02-09 | ASSUMED NAME CORP INITIAL FILING | 2010-02-09 |
021220000048 | 2002-12-20 | CERTIFICATE OF MERGER | 2002-12-31 |
010504002530 | 2001-05-04 | BIENNIAL STATEMENT | 2001-02-01 |
991213000063 | 1999-12-13 | CERTIFICATE OF MERGER | 1999-12-31 |
990331002015 | 1999-03-31 | BIENNIAL STATEMENT | 1999-02-01 |
950413002267 | 1995-04-13 | BIENNIAL STATEMENT | 1994-02-01 |
A381175-4 | 1977-02-28 | CERTIFICATE OF INCORPORATION | 1977-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7040637209 | 2020-04-28 | 0202 | PPP | 110 E 40TH ST, SUITE 900, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8289718510 | 2021-03-09 | 0202 | PPS | 633 3rd Ave Rm 1303, New York, NY, 10017-8151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State