Search icon

V.H.A. DISTRIBUTORS, INC.

Company Details

Name: V.H.A. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1977 (48 years ago)
Entity Number: 433593
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 351 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW BRENNAN Chief Executive Officer 351 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Licenses

Number Type Date Last renew date End date Address Description
0001-23-141402 Alcohol sale 2024-06-03 2024-06-03 2025-06-30 351 CENTRAL AVENUE, WHITE PLAINS, New York, 10606 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 351 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 351 CENTRAL AVEF, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-20 2024-03-28 Address 351 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2005-06-20 2024-03-28 Address 351 CENTRAL AVEF, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328002149 2024-03-28 BIENNIAL STATEMENT 2024-03-28
181115000519 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
180507002012 2018-05-07 BIENNIAL STATEMENT 2017-05-01
110524002044 2011-05-24 BIENNIAL STATEMENT 2011-05-01
20101117066 2010-11-17 ASSUMED NAME CORP INITIAL FILING 2010-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State