Name: | V.P.M. NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2015 (9 years ago) |
Entity Number: | 4870818 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | VPM NYC Inc - 45 Rockefeller Plaza, 20th floor, New York, NY, United States, 10111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LUCA BURATO | Chief Executive Officer | 36 SCHOLES STREET, APT 3F, BROOKLYN, NY, United States, 11206 |
Number | Type | End date |
---|---|---|
10311209981 | CORPORATE BROKER | 2025-06-11 |
10991238686 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 36 SCHOLES STREET, APT 3F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-10-07 | Address | 36 SCHOLES STREET, APT 3F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-10-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-31 | 2024-10-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-30 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-30 | 2024-07-31 | Address | 236 EAST 78TH STREET APT 6B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2015-12-30 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002510 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
240731003692 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
230109002319 | 2023-01-09 | BIENNIAL STATEMENT | 2021-12-01 |
160615000303 | 2016-06-15 | CERTIFICATE OF AMENDMENT | 2016-06-15 |
151230010075 | 2015-12-30 | CERTIFICATE OF INCORPORATION | 2016-01-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State