VHG GROUP INC.

Name: | VHG GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2014 (11 years ago) |
Entity Number: | 4647242 |
ZIP code: | 10162 |
County: | New York |
Place of Formation: | New York |
Address: | 500 east 77th street, #3119, NEW YORK, NY, United States, 10162 |
Principal Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VANESSA HANDA-GHENANIA | Chief Executive Officer | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 500 east 77th street, #3119, NEW YORK, NY, United States, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-23 | 2022-10-31 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-02-23 | 2022-10-31 | Address | 311 W 127 STREET - APT 410, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2014-10-07 | 2022-03-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2014-10-07 | 2021-02-23 | Address | 311 W 127 STREET - APT 410, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002525 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
210223060512 | 2021-02-23 | BIENNIAL STATEMENT | 2020-10-01 |
141007010011 | 2014-10-07 | CERTIFICATE OF INCORPORATION | 2014-10-07 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State