Search icon

VFA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KRIS GORRIARAN Chief Executive Officer 99 BEDFORD, BOSTON, MA, United States, 02111

Licenses

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

History

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)

Filings

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