Name: | VFA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2015 (9 years ago) |
Entity Number: | 4866105 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 99 BEDFORD, STE 110, BOSTON, MA, United States, 02111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KRIS GORRIARAN | Chief Executive Officer | 99 BEDFORD, BOSTON, MA, United States, 02111 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-139534 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2025-09-30 | 1778 HYLAN BLVD, STATEN ISLAND, New York, 10305 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 5052 W AMBERMONT DR, HERRIMAN, UT, 84096, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 99 BEDFORD, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2023-12-21 | Address | 5052 W AMBERMONT DR, HERRIMAN, UT, 84096, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2023-12-21 | Address | 1778 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2018-06-05 | 2020-06-30 | Address | 11500 ALTERRA PKWY, STE 110, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer) |
2015-12-17 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-17 | 2018-06-05 | Address | 1778 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003128 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211206001741 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
200630060526 | 2020-06-30 | BIENNIAL STATEMENT | 2019-12-01 |
180605006769 | 2018-06-05 | BIENNIAL STATEMENT | 2017-12-01 |
151217010355 | 2015-12-17 | CERTIFICATE OF INCORPORATION | 2015-12-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State