Search icon

VDR LEASING CORP.

Company Details

Name: VDR LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1977 (48 years ago)
Entity Number: 427451
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO DERUVO Chief Executive Officer 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
VITO DERUVO DOS Process Agent 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2005-04-29 2011-04-08 Address 81 RAINBOW RD, MASSAPEQUA PARK, NY, 11762, 3925, USA (Type of address: Principal Executive Office)
2005-04-29 2011-04-08 Address 81 RAINBOW RD, MASSAPEQUA PARK, NY, 11762, 3925, USA (Type of address: Service of Process)
2005-04-29 2011-04-08 Address 81 RAINBOW RD, MASSAPEQUA PARK, NY, 11762, 3925, USA (Type of address: Chief Executive Officer)
1993-05-03 2005-04-29 Address 557 BROOK STREET, GARDEN CITY, NY, 11530, 6415, USA (Type of address: Chief Executive Officer)
1993-05-03 2005-04-29 Address 557 BROOK STREET, GARDEN CITY, NY, 11530, 6415, USA (Type of address: Principal Executive Office)
1993-05-03 2005-04-29 Address 557 BROOK STREET, GARDEN CITY, NY, 11530, 6415, USA (Type of address: Service of Process)
1979-08-28 1993-05-03 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1977-03-16 1979-08-28 Address 929 N. BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002234 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110408002263 2011-04-08 BIENNIAL STATEMENT 2011-03-01
20091204053 2009-12-04 ASSUMED NAME CORP INITIAL FILING 2009-12-04
090226003195 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070328002476 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050429002625 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030228002613 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010315002049 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990316002158 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970306002138 1997-03-06 BIENNIAL STATEMENT 1997-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State