Name: | VESTED PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1938 (87 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 50573 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 NASSAU AVE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC L. LEVINE | DOS Process Agent | 55 NASSAU AVE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
LINDA BRODSKY | Chief Executive Officer | 55 NASSAU AVE, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2008-02-06 | Address | 48 COOLIDGE STREET, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
2002-01-23 | 2008-02-06 | Address | 172-90 HIGHLAND AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2002-01-23 | 2008-02-06 | Address | 320 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2003-08-07 | Address | 320 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2000-02-09 | 2002-01-23 | Address | 172-90 HIGHLAND AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227000403 | 2010-12-27 | CERTIFICATE OF MERGER | 2010-12-31 |
100127002153 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080206002607 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
030807000235 | 2003-08-07 | CERTIFICATE OF CHANGE | 2003-08-07 |
020123002471 | 2002-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State