Search icon

VECTOR ACCOUNTING INC.

Company Details

Name: VECTOR ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348505
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 West 51st Street, SUITE 1510, NEW YORK, NY, United States, 10019
Principal Address: 150 West 51st Street, Suite 1510, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOKI SAITO DOS Process Agent 150 West 51st Street, SUITE 1510, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KOKI SAITO Chief Executive Officer 150 WEST 51ST STREET, SUITE 1510, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 150 WEST 51ST STREET, SUITE 1510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 15 WEST 39TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 150 WEST 51ST STREET, SUITE 1510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2025-02-25 Address 150 WEST 51ST STREET, SUITE 1510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-02-25 Address 15 WEST 39TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 15 WEST 39TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-02-25 Address 150 West 51st Street, SUITE 1510, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-18 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-18 2023-09-01 Address 15 WEST 39TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000114 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230901006671 2023-09-01 BIENNIAL STATEMENT 2023-01-01
210824000663 2021-08-24 BIENNIAL STATEMENT 2021-08-24
130118001227 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State