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
Name | Role | Address |
---|---|---|
VITO DERUVO | Chief Executive Officer | 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
VITO DERUVO | DOS Process Agent | 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
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) |
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