Search icon

VNG CONSULTING INC.

Company Details

Name: VNG CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2013 (11 years ago)
Entity Number: 4498595
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONI MIGLIACCIO Chief Executive Officer 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
VNG CONSULTING INC. DOS Process Agent 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
464301543
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 510 BROAD HOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2023-12-20 Address 510 BROAD HOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-11-19 2023-12-20 Address 510 BROADHOLLOW RD., SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003332 2023-12-20 BIENNIAL STATEMENT 2023-12-20
221031001010 2022-10-31 BIENNIAL STATEMENT 2021-12-01
191104061456 2019-11-04 BIENNIAL STATEMENT 2017-12-01
181119000505 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
131210000494 2013-12-10 CERTIFICATE OF INCORPORATION 2013-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State